South Croydon
Surrey
CR2 7HZ
Secretary Name | Geoffrey Rowan Pennells |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Melville Avenue South Croydon Surrey CR2 7HZ |
Director Name | Susan Helena Dean |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 38b Charlwood Street London SW1V 2DX |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1996) |
Role | Chief Financial Officer |
Correspondence Address | 2 Cedarland Terrace Copse Hill London SW20 0NB |
Director Name | Peter James McSloy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1995) |
Role | Managing Director |
Correspondence Address | 1 Glebe Place London SW3 5LB |
Director Name | Peter Mullen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 1996) |
Role | Chief Executive Officer |
Correspondence Address | Flat 2 115 St Georges Square London SW1V 3QP |
Director Name | Martin Richard Slumbers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1998) |
Role | Chief Financial Officer |
Correspondence Address | Winfield The Warren East Horsley Surrey KT24 5RH |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2001 | Dissolved (1 page) |
---|---|
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
18 March 1999 | Declaration of solvency (3 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Authorised liquidator (1 page) |
7 January 1999 | Auditor's resignation (1 page) |
25 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Director resigned (2 pages) |
16 September 1996 | Return made up to 05/09/96; full list of members (8 pages) |
29 July 1996 | Director resigned (1 page) |
9 July 1996 | Company name changed tmc mortgage securities no. 23 p lc\certificate issued on 10/07/96 (2 pages) |
23 June 1996 | Director's particulars changed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 October 1995 | Director resigned (4 pages) |
13 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |