London
SW7 3DD
Director Name | John Ernest Osborn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 April 1999) |
Role | Financial Controller |
Correspondence Address | 12 Whiteoaks Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Mr Mark Anndrew Cheyney Champion |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 27 April 1999) |
Role | Admin Manager |
Correspondence Address | End House West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Herve Leopold Denis Sarteau |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 27 April 1999) |
Role | Portfolio Manager |
Correspondence Address | 16 High Garth Esher Surrey KT10 9DN |
Secretary Name | Andrea Kendall Langford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 27 April 1999) |
Role | Solicitor |
Correspondence Address | 6 Ellerby Street London SW6 6EU |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Christopher Raphael Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 23 March 1992) |
Role | Solicitor |
Correspondence Address | 64 Oaklands Lane Smallford St Albans Hertfordshire AL4 0HS |
Director Name | Miss Tanjiha Liza Halim |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 23 March 1992) |
Role | Solicitor |
Correspondence Address | 18 Hatfield Road Chiswick London W4 1AF |
Director Name | George Leonard Hacker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Investment Banker |
Correspondence Address | 67 Eaton Place London SW1 8DF |
Director Name | John Clifton Sites Jr |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Investment Banker |
Correspondence Address | Appartment 4a 850 Park Avenue New York Ny 10021 YO3 4DB |
Director Name | Douglas Percy Coddrington Nation |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Investment Banker |
Correspondence Address | 117 East 72nd Street New York Usa 10021 |
Director Name | Marcia Myerberg |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Investment Banker |
Correspondence Address | 58 Merrywood Lane Short Hills New Jersey 07078 United States |
Director Name | William John Montgoris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Chief Financial Officer |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey 07417 |
Secretary Name | Mr Philip Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 111 Princes Road Buckhurst Hill Essex IG9 5DX |
Secretary Name | Paul Christopher Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 97 Peterborough Road Fulham London SW6 3BU |
Director Name | James Roy Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Banker |
Correspondence Address | 48 Bedford Gardens London W8 4EH |
Director Name | Charles Daniel Tyree |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1995) |
Role | Chairmain & Chief Exec. Europe |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Herschel Post |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1994) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kensington Park Gardens London W11 3HD |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Daniel Anthony McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dual American And En |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 1996) |
Role | Chief Financial Officer |
Country of Residence | Unietd Kingdom |
Correspondence Address | 20 Denbigh Road London W11 2SN |
Director Name | Lord Philip Esme Howard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Erpingham Road London SW15 1BQ |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Secretary Name | Peter Robert Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Paul Cuthbert-Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 24 March 1995) |
Role | Investment Banker |
Correspondence Address | Chiltern House Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Mr Brendan Hilary Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1996) |
Role | Managing Director-Trading Serv |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood Mount Uplands Road Kenley Surrey CR8 5EF |
Director Name | Mr Keith Breslauer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American, |
Status | Resigned |
Appointed | 06 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 81 Elm Tree Road St Johns Wood London NW8 9JX |
Director Name | Bruce Richard Lakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1995(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1998) |
Role | Chairman And Chief Executive |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 March 1996) |
Role | Legal Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Ralph Anthony Lenzi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1997) |
Role | Mortgage Banking |
Correspondence Address | 26 Montpelier Place Knightsbridge London SW7 1HW |
Director Name | David Wood Maclennan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | York House 37 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | Wilson Yao Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1998) |
Role | Executive Director European Mo |
Correspondence Address | 28 Ellerdale Road Hampstead London NW3 6BB |
Director Name | Thomas Kennedy Burke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1998) |
Role | Investment Banker |
Correspondence Address | 3 Logan Mews London W8 6QP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992 |
Appointment Duration | 1 month, 4 weeks (resigned 23 March 1992) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 November 1998 | Application for striking-off (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: one broadgate london EC2M 7HA (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (6 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
24 September 1997 | Director's particulars changed (1 page) |
22 August 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 30/06/97; full list of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 30 November 1995 (6 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | New director appointed (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page) |
24 July 1996 | Return made up to 30/06/96; change of members (8 pages) |
25 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
15 March 1996 | Resolutions
|
11 March 1996 | Company name changed platform home mortgage securitie s no. 6 LIMITED\certificate issued on 11/03/96 (2 pages) |
8 March 1996 | New director appointed (3 pages) |
2 February 1996 | Resolutions
|
10 August 1995 | New director appointed (4 pages) |
4 August 1995 | Return made up to 30/06/95; no change of members (8 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (7 pages) |
4 April 1995 | Director resigned (4 pages) |