Widdington
Saffron Walden
Essex
CB11 3SN
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 17 October 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 91 Cornwall Gardens London SW7 4AX |
Director Name | Ulrich Hans Hermann Zierke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 17 October 1994) |
Role | Banker |
Correspondence Address | Flat 19 Wynnstay Gardens London W8 6UP |
Secretary Name | Mr James McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 17 October 1994) |
Role | Banker |
Correspondence Address | Holt Pound House Holt Pound Farnham Surrey GU10 4JY |
Director Name | Jonathan Michael Kuvey Pearson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 1994) |
Role | Banker |
Correspondence Address | Tanners Barn Coach Road Brockham Betchworth Surrey RH3 7JW |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr Richard John Wyclif Henderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Shrewsbury House 42 Cheyne Walk London SW3 5LN |
Director Name | Mr Paul Theodore Orchart |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 1994) |
Role | Banker |
Correspondence Address | 52 Duncan Terrace London N1 8AG |
Director Name | Michael Richard Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 1994) |
Role | Investment Banker |
Correspondence Address | 44 St Johns Park Blackheath London SE3 7JH |
Director Name | Mr Anthony Leonard Brooke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 20 Caroline Place London W2 4AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£631,453 |
Current Liabilities | £1,098,321 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2003 | Dissolved (1 page) |
---|---|
4 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C re liq ipo (6 pages) |
2 November 1998 | Liquidators statement of receipts and payments (6 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (6 pages) |
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
27 September 1994 | Return made up to 13/09/94; no change of members (8 pages) |
10 February 1992 | Resolutions
|
13 September 1991 | Incorporation (9 pages) |