Company NameSummit-Griffin Capital Partners Limited
Company StatusDissolved
Company Number02567176
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NamePledgefront Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gerald Lance Budd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 20 June 2000)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Manston Road
Guildford
Surrey
GU4 7YE
Director NameNeil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 20 June 2000)
RoleFinancier
Correspondence AddressThe Oaks
15 Water Lane
Cobham
Surrey
KT11 2PA
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2000)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(8 years after company formation)
Appointment Duration1 year, 5 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameSimon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1995)
RoleExecutive Director
Correspondence Address33 Stadium Street
London
SW10 0PU
Director NameMr Alan Henry Harrold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameChristopher Edward Francis Van Den Heuvel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 1996)
RoleAccountant
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Director NameBeaufort James Barron Clarke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1999)
RoleFinancier
Correspondence Address23 West 73rd Street Suite 911
New York New York 10023
Usa
Director NameThomas Whitall Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1999)
RoleChief Financial Officer
Correspondence Address57 Washington Drive
Acton Massachessets 01720
Usa
Foreign
Director NamePaul Barry Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1999)
RoleLeasing Executive
Correspondence Address9 Morningside Drive
San Anselmo
California
94960

Location

Registered AddressThe Pavilion
3 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Return made up to 10/12/99; full list of members (7 pages)
9 December 1999Application for striking-off (1 page)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
18 December 1998Return made up to 10/12/98; full list of members (11 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 April 1998Director's particulars changed (1 page)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 August 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1996Return made up to 10/12/96; no change of members (9 pages)
10 December 1996New director appointed (3 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
6 October 1996Director resigned (1 page)
13 December 1995Return made up to 10/12/95; full list of members (14 pages)
30 August 1995New director appointed (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (12 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page)
24 April 1995New director appointed (2 pages)