Company NameConfederation Treasury Services (U.K.) Plc.
Company StatusDissolved
Company Number02590463
CategoryPublic Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Watts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence Address14 Church Street
Shillington
Hitchin
Hertfordshire
SG5 3LH
Secretary NameMr Christer Valdemar Ahlvik
NationalityBritish
StatusCurrent
Appointed22 April 1991(1 month, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address36 Spadina Road
Richmond Hill
Ontario L4b2y3
Foreign
Director NameMr William Harris Alexander
Date of BirthAugust 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed11 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleVice President
Correspondence Address523 Isabella Avenue
Mississauga
Ontario
L5b 2g4
Director NameMr George Lester Willman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleSenior Vice President And General Manager Uk
Correspondence Address27 Barn Hill
Wembley Park
Middlesex
HA9 9LF
Director NameMr Christopher Jeremy Richard Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 22 April 1991)
RoleSolicitor
Correspondence AddressTop Floor 30 Lupus Street
London
SW1V 3DZ
Director NameMrs Helen Margaret Harrison-Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 22 April 1991)
RoleSolicitor
Correspondence Address10 Willowbridge Road
London
N1 2LA
Secretary NameMr Christopher Jeremy Richard Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressTop Floor 30 Lupus Street
London
SW1V 3DZ
Secretary NameMr Christopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressTop Floor 30 Lupus Street
London
SW1V 3DZ
Director NameMr William Donald Douglas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration9 months (resigned 09 December 1992)
RoleSenior Vice-President
Correspondence Address55 Normandale Road
Unionville
Ontario L3r 3j8
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,958,000
Net Worth-£5,000
Current Liabilities£177,902,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Notice of Constitution of Liquidation Committee (2 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Notice of Constitution of Liquidation Committee (2 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (8 pages)