Twickenham
Middlesex
TW1 4RX
Director Name | Graham Corby Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 28 February 2006) |
Role | Banker |
Correspondence Address | 23 Mount Wyndham Drive Hamilton Parish Cro4 Bermuda |
Secretary Name | Noel Mitchell Roumieu Crosse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 5 194 Cromwell Road London SW5 0SN |
Director Name | Mr Paul Anthony Turtle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wesley House 5 Little Britain London EC1A 7BX |
Director Name | Mr Raymond Adams Sykes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fermain Malthouse Lane Burgess Hill West Sussex RH15 9XA |
Director Name | Andrew John Jackson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 February 2006) |
Role | Banking |
Correspondence Address | 19 Little Stock Road Chestnut Hertfordshire EN7 6XT |
Director Name | Peter Albert Burton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
Role | Banker |
Correspondence Address | 23 Middle Green Doddinghurst Brentwood Essex CM15 0QT |
Director Name | Mr Roderick Martin Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2000) |
Role | Banker |
Correspondence Address | 36 Bedford Gardens London W8 7EH |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Alan Stanley Gray |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2003) |
Role | Banker |
Correspondence Address | 22 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Mr Charles James Pendrill |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 10 Chippingdell Witham Essex CM8 2JX |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Richard Arthur Doughty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2003) |
Role | Banker |
Correspondence Address | 31 Alexandra Court Watford Hertfordshire WD24 4RS |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 March 2002) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Registered Address | C/O Butterfield Bank (Uk) Limited 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2005 | Application for striking-off (2 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members
|
6 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: st helens 1 undershaft london EC3A 8JX (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
9 October 2002 | New director appointed (3 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
15 June 2001 | New director appointed (3 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 February 2001 | Director resigned (1 page) |
31 January 2001 | Company name changed tower nominees LIMITED\certificate issued on 31/01/01 (2 pages) |
24 November 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 January 1999 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
9 June 1998 | Location of register of members (1 page) |
9 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: jardine house, 6, crutched friars, london. EC3N 2HT. (1 page) |
30 May 1997 | Return made up to 01/05/97; full list of members (10 pages) |
6 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (11 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 May 1995 | Return made up to 01/05/95; full list of members (26 pages) |
18 April 1995 | Director resigned (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |