Ferry Street
London
E14 3BS
Director Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Mr Ronald Frank Sheldon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Investment Adviser |
Correspondence Address | 2 Stonehills Court College Road London SE21 7LZ |
Director Name | Geoffrey Michael Shopland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 1996) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Jasmine House 17 The Avenue Clevedon Somerset BS21 7DZ |
Director Name | Dr John Walker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Investment Adviser |
Correspondence Address | Fairlawn Christchurch Road Wentworth Surrey GU25 4PJ |
Secretary Name | Mr Donald Dunlop Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Glade Woodford Green Essex IG8 0QA |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1992) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2001 | Dissolved (1 page) |
---|---|
29 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Declaration of solvency (3 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Return made up to 16/01/00; no change of members (5 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
14 October 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
3 March 1998 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
23 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
25 July 1997 | Certificate of reduction of issued capital (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Reduction of iss capital and minute (oc) (3 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 February 1997 | Return made up to 16/01/97; no change of members (6 pages) |
19 December 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 September 1996 | Auditor's resignation (1 page) |
9 February 1996 | Return made up to 16/01/96; full list of members (9 pages) |
13 December 1995 | Full accounts made up to 31 December 1994 (12 pages) |