London
SW7 5JU
Director Name | David Phillips |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Quartier Lavagne Tourrettes 83440 France Foreign |
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Quartier Lavagne Tourrettes 83440 France Foreign |
Director Name | Mr Michael Height |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 July 1992) |
Role | Executive |
Correspondence Address | 55 Boulevard Malesherbes Paris 75008 Foreign |
Secretary Name | Mr Keith Neil Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 75 Sunnywood Drive Haywards Heath West Sussex RH16 4PD |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Ana-Maria Van Pallandt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Managing Director |
Correspondence Address | 59 Glebe Place London SW3 5JB |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1998) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Andrew Nicholas Crawford |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 1998) |
Role | Managing Director |
Correspondence Address | 46 Airedale Road London SW12 8SF |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Registered Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,553,481 |
Net Worth | -£3,318,524 |
Cash | £156,128 |
Current Liabilities | £5,205,380 |
Latest Accounts | 28 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Return of final meeting of creditors (1 page) |
10 November 2000 | Notice of discharge of Administration Order (4 pages) |
10 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 September 2000 | Appointment of a liquidator (1 page) |
24 August 2000 | Order of court to wind up (2 pages) |
15 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2000 | Notice of result of meeting of creditors (25 pages) |
6 March 2000 | Statement of administrator's proposal (23 pages) |
1 November 1999 | Notice of Administration Order (1 page) |
1 November 1999 | Administration Order (4 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 18/05/99; no change of members
|
4 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (15 pages) |
23 September 1998 | Nc inc already adjusted 17/09/98 (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 23 albemarle street london W1X 4AS (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Ad 17/09/98--------- £ si 5034420@1=5034420 £ ic 101000/5135420 (2 pages) |
2 June 1998 | Return made up to 18/05/98; full list of members (9 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
26 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | New director appointed (4 pages) |
27 August 1997 | Resolutions
|
6 June 1997 | Return made up to 18/05/97; full list of members (10 pages) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
19 November 1996 | New secretary appointed (3 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 September 1996 | Secretary's particulars changed (1 page) |
9 June 1996 | Return made up to 18/05/96; no change of members
|
21 May 1996 | New director appointed (1 page) |
18 December 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 June 1995 | Return made up to 18/05/95; no change of members (8 pages) |
17 March 1995 | Auditor's resignation (2 pages) |