Chieveley
Newbury
Berkshire
RG20 8TG
Director Name | Harry Romney |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Banker |
Correspondence Address | Flat 8 3 Lyall Street Belgravia London SW1X 8DW |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Director Name | Manuel M Lopez |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 25 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 841 Harvard Street Wacj Wack Sub Division Mandaluyong Manila Philippines |
Director Name | Ramon Del Rosario |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 04 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Business Executive |
Correspondence Address | 3 Tyler Street North Greenhills San Juan Manila Philippines |
Director Name | The Right Honourable Sir Archibald Gavin Hamilton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Member Of Parliament |
Correspondence Address | Snowdenham House Snowdenham Lane Bramley Guildford Surrey GU5 0DB |
Director Name | Filomeno Gana Francisco |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Business Executive |
Correspondence Address | Unit 64 Cosmopolitan Tower 134 Valero Street Salcedo Village Makati Metromanila Philippines |
Director Name | Mr Peter Douglas Chesterfield |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonny Doone 19 Wood Lane Bearwood Bournemouth Dorset BH11 9NG |
Secretary Name | Jupiter Tyndall Merlin Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 197 Knightsbridge London SW7 1RB |
Director Name | Mr George Thomas Yoxall |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 98 Canford Cliffs Road Poole Dorset BH13 7AE |
Director Name | Mr Andres Soriano Iii |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 11 B Kasiyahan Condominium McKinley Road Forbes Park Makati Manila Foreign |
Director Name | Mr Stawell Mark Searle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 107 Elgin Crescent London W11 2JF |
Director Name | Mr Christopher Peter Ramsay-Horler |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 8 Halford Road London SW6 1JT |
Director Name | Mr James Mellon |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 18 River Walk Braddan Hills Douglas Isle Of Man Isle Man |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Old Roses 1 Ridgway Gardens Wimbledon London SW19 4SZ |
Director Name | Garnet Harrison |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Hawridge Place The Vale Hawridge Chesham Bucks HP5 2UG |
Director Name | Mr Francisco Aguilar Dizon |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 19 Vicente Rufino Avenue Corinthian Gardens Quezon City Foreign |
Director Name | Ryan Kingley Cove |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Ashmeadow Bridleway Chipstead Surrey CR5 3PX |
Director Name | Vincent Man-Kwong Chan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Flat B 9/F Block 6 Braemar Hill Mansion 25 Braemar Hill Rd Foreign |
Director Name | Nigel Jonathan Bradley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 14 Hughenden Road Clifton Bristol BS8 2TT |
Secretary Name | Miss Kaye Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 86 Ealing Park Gardens London W5 4EU |
Secretary Name | Pamela Gaye Edwards |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Director Name | Mr Peter Douglas Chesterfield |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1993) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonny Doone 19 Wood Lane Bearwood Bournemouth Dorset BH11 9NG |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Paul Alexander Kenneth Laband |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1995) |
Role | Investment Dir |
Correspondence Address | 9 Branksome Hill Road Talbot Woods Bournemouth BH4 9LD |
Director Name | Paul Alexander Kenneth Laband |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1995) |
Role | Investment Dir |
Correspondence Address | 9 Branksome Hill Road Talbot Woods Bournemouth BH4 9LD |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Registered Address | 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
22 May 2000 | Dissolved (1 page) |
---|---|
22 February 2000 | Final forms 4.68 in pesos (5 pages) |
22 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Final forms 4.68 in us dollars (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (15 pages) |
19 July 1999 | Liquidators statement of receipts and payments (15 pages) |
2 February 1999 | Forms 4.68 p/e 12/98 in pesos (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Forms/4.68 P/E12/98 in us$ (5 pages) |
29 July 1998 | Liquidators statement of receipts and payments (8 pages) |
29 July 1998 | Forms 4.68 p/e 24/6/98 phil/peso (6 pages) |
29 July 1998 | Form 4.68 p/e 24/6/98 us $ (5 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Appointment of a voluntary liquidator (1 page) |
6 June 1997 | Declaration of solvency (3 pages) |
30 April 1997 | Return made up to 14/03/97; bulk list available separately (12 pages) |
15 April 1997 | Full group accounts made up to 31 October 1996 (32 pages) |
5 February 1997 | Resolutions
|
29 April 1996 | Ad 28/03/96--------- £ si [email protected]=45672 £ ic 5954327/5999999 (2 pages) |
18 April 1996 | Ad 15/03/96--------- £ si [email protected]=950327 £ ic 5007840/5958167 (8 pages) |
3 April 1996 | Full group accounts made up to 31 October 1995 (32 pages) |
28 March 1996 | Return made up to 14/03/96; bulk list available separately (12 pages) |
6 April 1995 | Return made up to 04/03/95; bulk list available separately (20 pages) |
29 March 1995 | Return made up to 04/03/94; no change of members (20 pages) |
22 March 1995 | Ad 03/03/95--------- £ si [email protected]=3840 £ ic 5000160/5004000 (4 pages) |
9 February 1995 | Full group accounts made up to 31 October 1994 (29 pages) |
29 March 1993 | Full accounts made up to 31 October 1992 (25 pages) |
13 May 1992 | Full accounts made up to 31 October 1991 (23 pages) |
15 March 1991 | Full accounts made up to 31 October 1990 (22 pages) |