Shinjeongdong
Yangcheonku
Seoul
Foreign
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2002) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | John Eric Sagar Rigg |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 9 Park Chase Guildford Surrey GU1 1ES |
Director Name | Sung Keun Oh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 28 August 1991(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1993) |
Role | Fund Manager |
Correspondence Address | 39 Egmont Road New Malden Surrey KT3 4AT |
Director Name | Do Joon Kang |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Koreai |
Status | Resigned |
Appointed | 28 August 1991(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1993) |
Role | Chief Representative |
Correspondence Address | 18 Cotswold Close Kingston Upon Thames Surrey KT2 7JN |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 1995) |
Role | Secretary |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Director Name | Se Hyun Park |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 29 April 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1995) |
Role | Investment Manager |
Correspondence Address | 60 Surbiton Hill Park Surbiton Surrey KT5 8ER |
Director Name | Jong Kug Hong |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 29 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1996) |
Role | Fund Manager |
Correspondence Address | 35 Egmont Road New Malden Surrey KT3 4AT |
Director Name | Tanit Sau Ying Curry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 1995) |
Role | International Marketing |
Correspondence Address | "Woodside" Mytchett Place Road Camberley Surrey GU16 6DF |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 21 Gilpin Road Ware Hertfordshire SG12 9LZ |
Director Name | Sung Keun Oh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 1999) |
Role | Fund Manager |
Correspondence Address | 45 Church Meadow Long Ditton Surbiton Surrey KT6 5EP |
Director Name | John Lawrence Duffy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1997) |
Role | Accountant |
Correspondence Address | 53 Cottenham Park Road London SW20 0SB |
Director Name | Tae Ro Yoon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 11 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2000) |
Role | Fund Manager |
Correspondence Address | 25 Arundel Road Kingston Upon Thames Surrey KT1 3RY |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Susan Juliet Cohn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Spencer Drive London N2 0QT |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Duck Lane Benington Hertfordshire SG2 7LJ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 59 Lafone Street London SE1 2LX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,642 |
Net Worth | £60,004 |
Cash | £50,105 |
Current Liabilities | £14,920 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
9 July 2001 | Return made up to 29/04/01; full list of members
|
10 May 2001 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 June 1999 | Return made up to 29/04/99; full list of members (10 pages) |
30 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (3 pages) |
26 February 1999 | £ ic 3000000/896500 21/01/99 £ sr 2103500@1=2103500 (1 page) |
25 January 1999 | Declaration of shares redemption:auditor's report (5 pages) |
29 December 1998 | Resolutions
|
18 November 1998 | Registered office changed on 18/11/98 from: 3RD floor fengate house 14 philpot lane london EC3M 8AJ (1 page) |
2 September 1998 | Resolutions
|
18 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 May 1998 | Return made up to 29/04/98; no change of members (7 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
23 December 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1997 | Secretary resigned (1 page) |
20 May 1997 | Return made up to 29/04/97; no change of members (7 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New secretary appointed (1 page) |
1 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 May 1996 | Return made up to 29/04/96; full list of members (9 pages) |
3 April 1996 | Director resigned;new director appointed (1 page) |
24 November 1995 | Director resigned;new director appointed (6 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 May 1995 | Return made up to 29/04/95; no change of members (12 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (4 pages) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |