133 Fleet Street
London
EC4A 2BB
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gayton Road London NW3 1UB |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Closed |
Appointed | 18 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 March 1999) |
Role | Invesment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | Michael Gary Rantz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 1995(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 March 1999) |
Role | Investment Banker |
Correspondence Address | Flat D 21 Cadogan Gardens London Sw3 |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | Fredric Bruce Garonzik |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 24 Upper Phillimore Gardens London W8 |
Director Name | Michael John Obrien |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Pilgrims House Brasted Lane Knockholt Sevenoaks Kent TN14 7PJ |
Registered Address | Peterborough Court 133, Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1998 | Application for striking-off (1 page) |
21 September 1998 | Full accounts made up to 28 November 1997 (6 pages) |
2 October 1997 | Full accounts made up to 29 November 1996 (11 pages) |
22 September 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 13/05/97; full list of members (7 pages) |
9 December 1996 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 24 November 1995 (12 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Us$ nc 73723406/19999997 20/09/96 (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 13/05/96; change of members (7 pages) |
28 November 1995 | Us$ nc 100000000/73723406 17/11/95 (1 page) |
21 November 1995 | Resolutions
|
19 September 1995 | Full accounts made up to 25 November 1994 (12 pages) |
24 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |