Company NamePall Mall Properties Plc
Company StatusDissolved
Company Number02459111
CategoryPublic Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address13 Melrose Road
London
SW18 1ND
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusCurrent
Appointed27 July 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameLord Jeffrey Maurice Sterling Of Plaistow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuennells Loxwood Road
Plaistow
Billingshurst
West Sussex
RH14 0NX
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1993)
RoleManaging Director Of P & O S N Co
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Director NameWilliam Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameNed Sweeney Holmes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address15 Westlane
Houston Texas 77019
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1992)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1992)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NamePeter Nelson Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1992)
RoleChartered Surveyor
Correspondence Address230 Central Park West 6a
New York
New York 10024
United States
Secretary NameLieutenant Commander John Malcolm Crossman
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameRobin Richard Cordwell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address4006 West 34th Avenue
Vancouver
British Columbia V6n 2l7
Foreign
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 1999Dissolved (1 page)
22 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Registered office changed on 24/12/96 from: 79 pall mall london SW1Y 5EJ (1 page)
23 December 1996Ex res re specie (1 page)
23 December 1996Declaration of solvency (3 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 February 1996Return made up to 28/01/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (10 pages)