Toronto
Ontario
M5n 1v2
Director Name | David Ellis Hedge |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 Emanuel Avenue Acton London W3 6JJ |
Director Name | Mr Gary Anthony Olivier |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Banker |
Correspondence Address | 178 Auckland Road Potters Bar Hertfordshire EN6 3HT |
Secretary Name | John Robert Tubby |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Fern Cottage 29 Oxford Road Garsington Oxford Oxfordshire OX44 9JT |
Director Name | Soren Kenneth Christensen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Banker |
Correspondence Address | 19 Bedford Gardens London W8 7EF |
Director Name | Robin Leslie Cameron Blackwell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Banker |
Correspondence Address | 97 Marray Avenue Bromley Kent BR1 3DJ |
Secretary Name | Robin Leslie Cameron Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 June 1997) |
Role | Banker |
Correspondence Address | 97 Marray Avenue Bromley Kent BR1 3DJ |
Director Name | Mr Keith Michael Victor Rydberg |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Banker |
Correspondence Address | White Copse Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Cameron Bryce McLean |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Banker |
Correspondence Address | 3 Gables Lodge Crescent East Hadley Wood Hertfordshire EN4 0EL |
Director Name | Michael Charles George Wrankmore |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1994) |
Role | Banker |
Correspondence Address | 18 Arundel Road Cheam Sutton Surrey SM2 6EU |
Director Name | Rasa Lingam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 2 Saddle Yard Hay Mews 33 Hill Street London W1X 7RX |
Director Name | Franklin James Techar |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1998) |
Role | Banker |
Correspondence Address | Flat 3 10 Park Crescent London W1N 3HE |
Secretary Name | Atul Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Cliveden Place London SW1W 8HD |
Director Name | Beverly Ann Blucher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Banker |
Correspondence Address | C/O 11 Walbrook London EC4N 8ED |
Director Name | Mr Adrian Christopher Berendt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Queens Road Tunbridge Wells Kent TN4 9NA |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 3 months (resigned 24 June 1991) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 3 months (resigned 24 June 1991) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,131,000 |
Current Liabilities | £29,335,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 January 2002 | Dissolved (1 page) |
---|---|
29 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2001 | Liquidators statement of receipts and payments (6 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
19 June 2000 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 11 walbrook london EC4N 8ED (1 page) |
12 November 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Declaration of solvency (3 pages) |
21 June 1999 | Full accounts made up to 31 October 1998 (16 pages) |
8 June 1999 | Secretary's particulars changed (1 page) |
14 May 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
23 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
24 March 1997 | Return made up to 27/03/97; full list of members (7 pages) |
9 December 1996 | Full accounts made up to 31 October 1996 (18 pages) |
9 September 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 27/03/96; full list of members
|
23 March 1995 | Ad 13/03/95--------- £ si 10000000@1 (2 pages) |
17 March 1995 | Memorandum and Articles of Association (62 pages) |
17 March 1995 | Resolutions
|
15 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
15 March 1995 | New secretary appointed;new director appointed (2 pages) |
8 March 1995 | Director's particulars changed (2 pages) |