Company NameFundimmo Limited
Company StatusDissolved
Company Number02682318
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date27 April 1999 (25 years ago)
Previous NamePlatform Home Mortgage Securities No. 6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRory Joseph O'Neill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleInvestment Manager
Correspondence AddressFlat No 5 28 Cranley Gardens
London
SW7 3DD
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleFinancial Controller
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Mark Anndrew Cheyney Champion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 27 April 1999)
RoleAdmin Manager
Correspondence AddressEnd House West Flexford Lane
Wanborough
Guildford
Surrey
GU3 2JW
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1998(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 27 April 1999)
RolePortfolio Manager
Correspondence Address16 High Garth
Esher
Surrey
KT10 9DN
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusClosed
Appointed01 October 1998(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 27 April 1999)
RoleSolicitor
Correspondence Address6 Ellerby Street
London
SW6 6EU
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992
Appointment Duration1 month, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameChristopher Raphael Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 23 March 1992)
RoleSolicitor
Correspondence Address64 Oaklands Lane
Smallford
St Albans
Hertfordshire
AL4 0HS
Director NameMiss Tanjiha Liza Halim
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 23 March 1992)
RoleSolicitor
Correspondence Address18 Hatfield Road
Chiswick
London
W4 1AF
Director NameGeorge Leonard Hacker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleInvestment Banker
Correspondence Address67 Eaton Place
London
SW1 8DF
Director NameJohn Clifton Sites Jr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleInvestment Banker
Correspondence AddressAppartment 4a
850 Park Avenue
New York
Ny 10021
YO3 4DB
Director NameDouglas Percy Coddrington Nation
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleInvestment Banker
Correspondence Address117 East 72nd Street
New York
Usa
10021
Director NameMarcia Myerberg
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleInvestment Banker
Correspondence Address58 Merrywood Lane
Short Hills
New Jersey 07078
United States
Director NameWilliam John Montgoris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleChief Financial Officer
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Secretary NameMr Philip Neil Briggs
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1993)
RoleCompany Director
Correspondence Address111 Princes Road
Buckhurst Hill
Essex
IG9 5DX
Secretary NamePaul Christopher Broom
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address97 Peterborough Road
Fulham
London
SW6 3BU
Director NameJames Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleBanker
Correspondence Address48 Bedford Gardens
London
W8 4EH
Director NameCharles Daniel Tyree
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1995)
RoleChairmain & Chief Exec. Europe
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Director NameLord Philip Esme Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Erpingham Road
London
SW15 1BQ
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NamePaul Cuthbert-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 March 1995)
RoleInvestment Banker
Correspondence AddressChiltern House
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameMr Brendan Hilary Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1996)
RoleManaging Director-Trading Serv
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Mount
Uplands Road
Kenley
Surrey
CR8 5EF
Director NameMr Keith Breslauer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican,
StatusResigned
Appointed06 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address81 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1998)
RoleChairman And Chief Executive
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 March 1996)
RoleLegal Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameRalph Anthony Lenzi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1997)
RoleMortgage Banking
Correspondence Address26 Montpelier Place
Knightsbridge
London
SW7 1HW
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleManaging Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameWilson Yao Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1998)
RoleExecutive Director European Mo
Correspondence Address28 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameThomas Kennedy Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1998)
RoleInvestment Banker
Correspondence Address3 Logan Mews
London
W8 6QP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed24 January 1992
Appointment Duration1 month, 4 weeks (resigned 23 March 1992)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
26 November 1998Application for striking-off (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: one broadgate london EC2M 7HA (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
1 October 1998Full accounts made up to 30 November 1997 (6 pages)
29 September 1997Full accounts made up to 30 November 1996 (6 pages)
24 September 1997Director's particulars changed (1 page)
22 August 1997New director appointed (2 pages)
12 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
4 October 1996Full accounts made up to 30 November 1995 (6 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996New director appointed (2 pages)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
24 July 1996Return made up to 30/06/96; change of members (8 pages)
25 March 1996Director resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1996Company name changed platform home mortgage securitie s no. 6 LIMITED\certificate issued on 11/03/96 (2 pages)
8 March 1996New director appointed (3 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995New director appointed (4 pages)
4 August 1995Return made up to 30/06/95; no change of members (8 pages)
11 April 1995Full accounts made up to 30 November 1994 (7 pages)
4 April 1995Director resigned (4 pages)