Wimbledon
London
SW19 5PN
Director Name | Sir Paul Martin Ruddock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 7 Lansdowne Walk London W11 3LN |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | James Allen Harmon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1996) |
Role | Business Executive |
Correspondence Address | 43 Kettle Creek Road Weston Connecticut 06883 Usa |
Director Name | Mr Steven Kotler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1996) |
Role | Business Executive |
Correspondence Address | 885 Park Avenue New York Ny10021 Usa |
Secretary Name | Lucy Alexandra Hildesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 1995) |
Role | Secretary |
Correspondence Address | 1 Redcliffe Road London SW10 9NR |
Director Name | Paul Hugh Anthony Clegg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 1995) |
Role | Stockbroker |
Correspondence Address | 108 Castelnau Barnes London SW13 9EU |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 120 Cheapside London EC2V 6DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 1997 | Dissolved (1 page) |
---|---|
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 1996 | Appointment of a voluntary liquidator (1 page) |
8 October 1996 | Declaration of solvency (3 pages) |
17 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
19 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
25 May 1995 | New director appointed (4 pages) |
5 April 1995 | Return made up to 01/02/95; full list of members (14 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |