1 Undershaft
London
EC3P 3DQ
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 May 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 May 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Robert Martin Rose |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Borough Farm Shillingford Tiverton Devon EX16 9BL |
Secretary Name | Mr Stephen Skinner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 1992(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 16 Ennismore Avenue Chiswick London W4 1SF |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Robert Stephen Leaf |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fursecroft London W1H 5LF |
Director Name | Mr Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Moorings 2 Willow Way Christchurch BH23 1JJ |
Director Name | Laurence William Wale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1995) |
Role | Marketing Manager |
Correspondence Address | 15 Pearman Street London SE1 7RB |
Director Name | Mr Andrew John Welling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 October 1995) |
Role | Marketing And Sales Director C |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crescent Road Caterham Surrey CR3 6LE |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1998) |
Role | Group Company Secretary |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Keith Polsom Jenkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1998) |
Role | Barrister |
Correspondence Address | 117 West Side Clapham Common London SW4 9BA |
Director Name | Mr Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: greencoat house francis street london SW1P 1DZ (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (2 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
6 July 2000 | Director's particulars changed (1 page) |
13 June 2000 | Resolutions
|
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
4 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
16 October 1998 | Director resigned (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 January 1998 | Location of register of members (1 page) |
21 July 1997 | Return made up to 23/06/97; full list of members (7 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 July 1996 | Return made up to 23/06/96; full list of members (7 pages) |
25 January 1996 | Resolutions
|
28 December 1995 | Resolutions
|
21 December 1995 | Accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
10 August 1995 | Resolutions
|
27 June 1995 | Return made up to 23/06/95; no change of members (8 pages) |
21 June 1995 | New director appointed (4 pages) |
8 June 1995 | Director resigned (2 pages) |
1 August 1994 | Accounts made up to 31 December 1993 (7 pages) |
26 March 1992 | Accounts made up to 31 December 1990 (7 pages) |