London
N22 7SA
Director Name | Mr David Robert Pippard |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1993) |
Role | Consultant |
Correspondence Address | 28 Winchester Road Bromley BR2 0PZ |
Director Name | John Emrys Jones |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 September 2000) |
Role | Stockbroker |
Correspondence Address | 96 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Mr Keith Alan James |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 1995) |
Role | Investment Adviser |
Correspondence Address | 23 Priory Close Royston Hertfordshire SG8 7DU |
Director Name | Sally Hyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 January 2001) |
Role | Stockbroker |
Correspondence Address | Darleywood Cottage Darley Road Darley Hall Luton Beds LU2 8PP |
Director Name | Howard Anthony Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 1997) |
Role | Stockbroker |
Correspondence Address | 1 Riverside Court London SW8 5DB |
Secretary Name | Sean Michael Lynskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 1 Haig Drive Windsor Meadows Slough Berkshire SL1 9HA |
Secretary Name | Ian Clifford Francis Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 12 Lower Street Pulborough West Sussex RH20 2BL |
Secretary Name | Sally Hyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Stockbroker |
Correspondence Address | Darleywood Cottage Darley Road Darley Hall Luton Beds LU2 8PP |
Director Name | Mr Stephen Robert Cochrane |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Kevin Roger Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 June 2005) |
Role | Divisional Managing Director |
Correspondence Address | Apartment 2c 2211 Broadway New York Ny 10024 United States |
Director Name | Mr Robert John Oddy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Abbey Gardens London NW8 9AS |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Robert Hugh Winnington Leftwich |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2002) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Croxton Lodge Wellington Place Wormley Hertfordshire EN10 7JB |
Director Name | Derek George Over |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2005) |
Role | Manager |
Correspondence Address | The Warren Bramshill Road, Eversley Hook Hampshire RG27 0PR |
Director Name | Simon Patrick Healy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2009) |
Role | Broker |
Correspondence Address | 19 The Chenies Petts Wood Kent BR6 0ED |
Director Name | Mr James Luya Rowsell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warwick Avenue London W2 1XB |
Director Name | Mr Nigel Anthony Bruce Avey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Green Trees Ambleside Epping Essex CM16 4QT |
Secretary Name | Mr Stephen Robert Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bolton Gardens Teddington Middlesex TW11 9AX |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £33,197,000 |
Net Worth | £6,902,000 |
Cash | £1,841,000 |
Current Liabilities | £4,809,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2010 | Termination of appointment of James Rowsell as a director (1 page) |
1 December 2010 | Termination of appointment of James Rowsell as a director (1 page) |
22 November 2010 | Termination of appointment of Nigel Avey as a director (1 page) |
22 November 2010 | Termination of appointment of Nigel Avey as a director (1 page) |
3 June 2010 | Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Declaration of solvency (3 pages) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Declaration of solvency (3 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 July 2009 | Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom (1 page) |
14 July 2009 | Secretary's change of particulars / sonia george / 03/07/2009 (1 page) |
15 June 2009 | Appointment terminated director stephen cochrane (1 page) |
15 June 2009 | Appointment Terminated Director stephen cochrane (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated director simon healy (1 page) |
3 February 2009 | Appointment Terminated Director simon healy (1 page) |
9 January 2009 | Memorandum and Articles of Association (24 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Memorandum and Articles of Association (24 pages) |
9 January 2009 | Resolutions
|
8 October 2008 | Appointment Terminated Secretary stephen cochrane (1 page) |
8 October 2008 | Secretary appointed sonia jane george (1 page) |
8 October 2008 | Appointment terminated secretary stephen cochrane (1 page) |
8 October 2008 | Secretary appointed sonia jane george (1 page) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
29 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
25 July 2007 | Memorandum and Articles of Association (32 pages) |
25 July 2007 | Memorandum and Articles of Association (32 pages) |
19 July 2007 | Company name changed man securities LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed man securities LIMITED\certificate issued on 19/07/07 (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Nc inc already adjusted 06/06/05 (2 pages) |
21 June 2005 | Nc inc already adjusted 06/06/05 (2 pages) |
21 June 2005 | Ad 06/06/05--------- £ si 9900@1=9900 £ ic 100000/109900 (2 pages) |
21 June 2005 | Ad 06/06/05--------- £ si 9900@1=9900 £ ic 100000/109900 (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
22 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Return made up to 31/05/03; no change of members (5 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Return made up to 31/05/03; no change of members (5 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
21 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Company name changed westons securities LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed westons securities LIMITED\certificate issued on 02/04/01 (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Return made up to 31/05/00; no change of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; no change of members (7 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
15 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
15 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 8-9 botolph alley london EC3A 8DR (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 8-9 botolph alley london EC3A 8DR (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
7 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
2 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
13 June 1992 | Particulars of mortgage/charge (7 pages) |
13 June 1992 | Particulars of mortgage/charge (7 pages) |
7 February 1991 | Company name changed tyrolese (189) LIMITED\certificate issued on 08/02/91 (2 pages) |
7 February 1991 | Company name changed tyrolese (189) LIMITED\certificate issued on 08/02/91 (2 pages) |
3 January 1991 | Memorandum and Articles of Association (16 pages) |
3 January 1991 | Memorandum and Articles of Association (16 pages) |
23 August 1990 | Incorporation (21 pages) |
23 August 1990 | Incorporation (21 pages) |