London
W11 3EW
Director Name | Hon Peregrine David Euan Malcolm Moncreiffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Easter Moncreiffe Bridge Of Earn Perthshire PH2 8QA Scotland |
Director Name | John Jason Hathorn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Investment Manager |
Correspondence Address | 27 Balmuir Gardens Putney London SW15 6NG |
Director Name | Mark Anthony Pearson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Investment Manager |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Secretary Name | Nina Rossides |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Hyde Vale Greenwich London SE10 8HP |
Director Name | Nicholas Moran |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 76 Parkhill Road London NW3 2YT |
Director Name | Kevin Ian Rowe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Flat 14 Imperial Towers 17 Netherhall Gardens London NW3 5RT |
Secretary Name | Nicholas Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 76 Parkhill Road London NW3 2YT |
Director Name | Mr Richard Ian Webb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Johns Park Blackheath London SE3 7TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Buchanan House 3 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £561,133 |
Net Worth | £913,877 |
Cash | £116,389 |
Current Liabilities | £3,241,457 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
3 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Declaration of solvency (3 pages) |
12 March 1998 | Re res specie (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Appointment of a voluntary liquidator (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (9 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 November 1995 | Resolutions
|
27 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |