Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(2 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Investment Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 1991(3 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | 7 West Nile Street Glasgow G1 2PX Scotland |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,167,000 |
Current Liabilities | £989,000 |
Latest Accounts | 17 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 August |
24 August 2003 | Dissolved (1 page) |
---|---|
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Sec/state rel/liq 15/02/02 (1 page) |
21 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2002 | O/C 21/12/01 rem/appt liqs (6 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 30 coleman street london EC2R 5AN (1 page) |
8 September 1998 | Appointment of a voluntary liquidator (1 page) |
8 September 1998 | Appointment of a voluntary liquidator (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Declaration of solvency (4 pages) |
8 September 1998 | Ex/res 28/8/98 liq's powers (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
17 August 1998 | Return made up to 06/06/98; bulk list available separately (9 pages) |
5 February 1998 | Interim accounts made up to 30 November 1997 (11 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (97 pages) |
17 July 1997 | Interim accounts made up to 31 May 1997 (8 pages) |
2 July 1997 | Return made up to 06/06/97; bulk list available separately (10 pages) |
4 June 1997 | Interim accounts made up to 28 February 1997 (8 pages) |
22 December 1996 | Full accounts made up to 31 August 1996 (38 pages) |
27 June 1996 | Return made up to 06/06/96; full list of members (10 pages) |
23 January 1996 | Memorandum and Articles of Association (62 pages) |
2 January 1996 | Full accounts made up to 31 August 1995 (31 pages) |
30 June 1995 | Return made up to 06/06/95; bulk list available separately (20 pages) |
4 May 1995 | New director appointed (6 pages) |
10 April 1995 | Interim accounts made up to 30 November 1994 (10 pages) |
20 December 1994 | Full accounts made up to 31 August 1994 (31 pages) |
23 December 1993 | Full accounts made up to 31 August 1993 (30 pages) |
16 December 1992 | Full accounts made up to 31 August 1992 (33 pages) |
10 January 1992 | Full accounts made up to 31 October 1991 (12 pages) |
23 July 1991 | Listing of particulars (35 pages) |