Smiths
Bermuda
Foreign
Director Name | Richard William Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 36 Bakers Ground Stoke Gifford Bristol South Gloucestershire BS34 8GF |
Secretary Name | Richard William Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 36 Bakers Ground Stoke Gifford Bristol South Gloucestershire BS34 8GF |
Director Name | Mr Paul Roland Trueman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Brentwood Essex CM14 4TU |
Director Name | Julian Leslie Peter Were |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Chillies Chillies Lane, High Hurstwood Crowborough East Sussex TN6 3TB |
Secretary Name | Mr Paul Roland Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Brentwood Essex CM14 4TU |
Director Name | Thomas Roger Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 1997) |
Role | Underwriter |
Correspondence Address | Woodbourne Cottage Newbury Hill Hampstead Norreys Thatcham Berks RG18 0TR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2000 | Dissolved (1 page) |
---|---|
4 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Appointment of a voluntary liquidator (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: third floor marlon house 71-74 mark lane london EC3R 7RH (1 page) |
12 October 1998 | Declaration of solvency (6 pages) |
12 October 1998 | Resolutions
|
24 August 1998 | Registered office changed on 24/08/98 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
26 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
26 September 1997 | Director resigned (1 page) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
20 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 14/04/96; full list of members
|
22 April 1996 | Director's particulars changed (1 page) |
19 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 May 1995 | Return made up to 14/04/95; no change of members
|