Virginia Water
Surrey
GU24 4JY
Director Name | Jeffrey Allen Rosen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 1992(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Investment Banker |
Correspondence Address | 950 Park Avenue New York Ny 10028 United States |
Secretary Name | Karen Suzanne Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Investment Banker |
Correspondence Address | 16 Rivermead Uxbridge Road Kingston Upon Thames Surrey KT1 2LR |
Director Name | Mr James Bedford Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 21 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1994) |
Role | Investments Banker |
Country of Residence | England |
Correspondence Address | 2 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Yves-Andre Istel |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 1993) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 146 Central Park West Apt 24c New York Ny 10023 United States |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Secretary Name | Guy Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 63 Lynette Avenue London SW4 9HF |
Secretary Name | Dr Robert James Campbell Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 1995) |
Role | Secretary |
Correspondence Address | Basement Flat 53c Cornwall Gardens London SW7 4BG |
Secretary Name | Garth Sinclair Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 31 St Maur Road Fulham London SW6 4DR |
Director Name | Sir Michael O"Donel Bjarne Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Investment Banker |
Correspondence Address | 36 Millfield Lane Highgate London N6 6JB |
Registered Address | 2nd Floor 3 Burlington Gardens London W1X 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 1999 | Dissolved (1 page) |
---|---|
14 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1997 | Director resigned (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Declaration of solvency (3 pages) |
2 January 1997 | Res re:specie (1 page) |
26 November 1996 | Return made up to 21/11/96; full list of members (7 pages) |
8 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Secretary resigned (1 page) |
19 December 1995 | Return made up to 21/11/95; full list of members (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
15 August 1995 | Director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |