The Causeway
Petersfield
Hampshire
GU31 4JS
Secretary Name | Mr Neil Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Riverside House The Causeway Petersfield Hampshire GU31 4JS |
Director Name | Philip Arthur Victor Selim Osman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 1993) |
Role | Solicitor |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 11 Dawlish Drive Pinner Middlesex HA5 5LJ |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Director Name | Mr Edward Thomas David Luker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beetle Cottage Carthouse Lane Horsell Woking Surrey GU21 4XT |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Director Name | Mr Michael John Strong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Coolins Manor House Lane Little Bookham Surrey KT23 4EJ |
Director Name | Mr Jonathan Richard Elder Tinker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 16 Nethford Road London SW4 6AE |
Director Name | Mr Jonathan Richard Elder Tinker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 16 Nethford Road London SW4 6AE |
Director Name | Alastair Gordon Ferguson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 1995) |
Role | Banker |
Correspondence Address | Primrose Cottage High Street Ludgershall Aylesbury Buckinghamshire HP18 9PF |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Ian Harvey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 109 Wynchgate Southgate London N14 6RJ |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Director Name | Martin Victor Lubieniecki |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 2002) |
Role | Chief Operating Officer |
Correspondence Address | 60 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£216,547 |
Current Liabilities | £216,547 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
20 December 2002 | Application for striking-off (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | Company name changed richard ellis structured finance LIMITED\certificate issued on 25/02/00 (2 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: berkeley square house berkeley square london W1X 6AN (1 page) |
10 November 1998 | Return made up to 26/10/98; no change of members (6 pages) |
3 November 1998 | Auditor's resignation (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Resolutions
|
19 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
12 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
23 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
15 May 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
12 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
10 September 1996 | Secretary's particulars changed (1 page) |
20 June 1996 | Company name changed richard ellis investment managem ent LIMITED\certificate issued on 21/06/96 (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
24 November 1995 | Return made up to 26/10/95; no change of members (14 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
5 July 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
26 April 1995 | Company name changed richard ellis structured finance LIMITED\certificate issued on 27/04/95 (4 pages) |