New York
Ny 10028 Usa
Foreign
Director Name | Roger Murray Barnes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 3 Brakspear Mews New Street Henley On Thames Oxfordshire RG9 2BP |
Secretary Name | Roger Murray Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 3 Brakspear Mews New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Clive Philip Harris |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Rodings 16a Grove Park London E11 2DJ |
Secretary Name | Clive Philip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rodings 16a Grove Park London E11 2DJ |
Director Name | Jason Richard Maude |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1997) |
Role | Stockbroker |
Correspondence Address | 68 Gerard Road Barnes London SW13 9QQ |
Director Name | Timothy Sebastian Paul Scotney |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1997) |
Role | Investment Analysrt |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pagoda Avenue Richmond Surrey TW9 2HF |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,020,000 |
Net Worth | £10,746,000 |
Cash | £3,108,000 |
Current Liabilities | £45,486,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (9 pages) |
31 January 2002 | Liquidators statement of receipts and payments (10 pages) |
6 August 2001 | Liquidators statement of receipts and payments (8 pages) |
1 February 2001 | Liquidators statement of receipts and payments (9 pages) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Liquidators statement of receipts and payments (9 pages) |
1 February 2000 | Liquidators statement of receipts and payments (9 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C rem/appt liq (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 12 st james' square london SW1Y 4LB (1 page) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Declaration of solvency (6 pages) |
26 September 1997 | Return made up to 14/08/97; full list of members
|
13 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
17 August 1995 | Return made up to 14/08/95; no change of members (12 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |