London
SW6 3TF
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Mr Brian Roger Adams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Hill House Church Lane Debpen Saffron Walden Essex CB11 3LD |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Director Name | Sir Richard David Christopher Brooke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 1996) |
Role | Investment Banker |
Correspondence Address | The Manor House Cholderton Salisbury Wiltshire SP4 0DW |
Director Name | Sir Alan Arthur Walters |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 1994) |
Role | Economist |
Correspondence Address | 2820 P Street Nw Washington District Columbia 20007 Foreign |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,472,204 |
Gross Profit | £86,908 |
Net Worth | £221 |
Current Liabilities | £382,467 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2002 | Dissolved (1 page) |
---|---|
13 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 23 cathedral yard exeter EX1 1HB (1 page) |
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Declaration of solvency (3 pages) |
28 March 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2000 | Return made up to 02/01/00; no change of members (9 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Return made up to 02/01/99; no change of members (9 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 February 1998 | Company name changed contra-cyclical trading LIMITED\certificate issued on 20/02/98 (2 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members (9 pages) |
10 November 1997 | New director appointed (2 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 March 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
5 October 1995 | Interim accounts made up to 31 August 1995 (6 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |