22 44 Ak Wassenaar
Netherlands
Director Name | Charles Rich |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Retired Consulting Actuary |
Correspondence Address | 14 Yarrowside Little Chalfont Buckinghamshire HP7 9QL |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 9 Herondale Avenue London SW18 3JN |
Director Name | Mr David Ian Wishart Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 6 Ruskin Dene Lake Avenue Billericay Essex CM12 0AN |
Director Name | Paul Simon Seaton-Burn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Business Manager |
Correspondence Address | 15 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 5 Launceston Place London W8 5RL |
Director Name | Charles Terrence Stephen Cavanagh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 1996) |
Role | Investment Manager |
Correspondence Address | 31 The Chase London SW4 0NP |
Director Name | Mr John Cudworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1998) |
Role | Actuary |
Correspondence Address | Castle House Farleigh Hungerford Bath Somerset BA3 6RS |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1994) |
Role | Fund Manager |
Correspondence Address | 20 Mantilla Road London SW17 8DT |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Nigel James Lanning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 1996) |
Role | Investment Manager |
Correspondence Address | Ballard Down Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 8 months (resigned 20 October 1994) |
Role | Investment Director |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 8 months (resigned 20 October 1994) |
Role | Investment Director |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Director Name | Stephen John Westwood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 1998) |
Role | Operations Manager |
Correspondence Address | Flat 2 70 Wickham Road Brockley London SE4 1LS |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 21 Gilpin Road Ware Hertfordshire SG12 9LZ |
Registered Address | 12 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 |
---|---|
Net Worth | £61,235,000 |
Cash | £1,865,000 |
Current Liabilities | £339,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (10 pages) |
17 November 2003 | Memorandum and Articles of Association (43 pages) |
5 November 2003 | Res re specie (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 155 bishopsgate london EC2M 3AD (1 page) |
5 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Appointment of a voluntary liquidator (1 page) |
4 November 2003 | Declaration of solvency (3 pages) |
28 October 2003 | Resolutions
|
16 August 2003 | £ ic 2899624/2880874 28/07/03 £ sr [email protected]=18750 (1 page) |
1 August 2003 | Full accounts made up to 31 March 2003 (36 pages) |
1 June 2003 | £ ic 2904624/2899624 08/05/03 £ sr [email protected]=5000 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
23 March 2003 | £ ic 2924524/2919624 14/03/03 £ sr [email protected]=4900 (1 page) |
23 March 2003 | £ ic 2912124/2904624 10/03/03 £ sr [email protected]=7500 (1 page) |
23 March 2003 | £ ic 2919624/2912124 11/03/03 £ sr [email protected]=7500 (1 page) |
4 March 2003 | £ sr [email protected] 30/01/03 (1 page) |
4 March 2003 | £ sr [email protected] 27/01/03 (1 page) |
4 March 2003 | £ sr [email protected] 27/01/03 (1 page) |
1 March 2003 | Return made up to 10/02/03; no change of members (6 pages) |
10 December 2002 | £ ic 2941024/2933524 02/12/02 £ sr [email protected]=7500 (1 page) |
18 November 2002 | Secretary resigned (1 page) |
10 October 2002 | £ ic 2946024/2941024 02/10/02 £ sr [email protected]=5000 (1 page) |
2 September 2002 | £ ic 2951024/2946024 21/08/02 £ sr [email protected]=5000 (1 page) |
14 August 2002 | Full accounts made up to 31 March 2002 (40 pages) |
14 August 2002 | £ ic 2957024/2951024 02/08/02 £ sr [email protected]=6000 (1 page) |
10 August 2002 | £ ic 2964524/2959524 31/07/02 £ sr [email protected]=5000 (1 page) |
10 August 2002 | £ ic 2959524/2957024 01/08/02 £ sr [email protected]=2500 (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | £ ic 2970024/2964524 18/07/02 £ sr [email protected]=5500 (2 pages) |
25 July 2002 | £ ic 2987024/2970024 15/07/02 £ sr [email protected]=17000 (1 page) |
12 July 2002 | £ ic 2990024/2987024 02/07/02 £ sr [email protected]=3000 (2 pages) |
11 July 2002 | £ ic 2995024/2990024 02/07/02 £ sr [email protected]=5000 (2 pages) |
9 July 2002 | £ ic 2997424/2995024 24/06/02 £ sr [email protected]=2400 (2 pages) |
9 July 2002 | £ ic 3000924/2997424 25/06/02 £ sr [email protected]=3500 (2 pages) |
21 March 2002 | Return made up to 10/02/02; bulk list available separately (8 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (41 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
21 February 2001 | Return made up to 10/02/01; bulk list available separately (9 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (39 pages) |
18 February 2000 | Return made up to 10/02/00; bulk list available separately (11 pages) |
3 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (40 pages) |
3 August 1999 | Resolutions
|
1 May 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 10/02/99; bulk list available separately (6 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Location of register of members (1 page) |
12 January 1999 | Director resigned (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
21 September 1998 | New director appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (34 pages) |
11 August 1998 | Director resigned (1 page) |
27 July 1998 | Resolutions
|
24 February 1998 | Return made up to 10/02/98; bulk list available separately (9 pages) |
21 October 1997 | Ad 08/10/97--------- £ si [email protected]=432 £ ic 50492/50924 (2 pages) |
23 September 1997 | Ad 08/09/97--------- £ si [email protected]=492 £ ic 50000/50492 (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Full accounts made up to 31 March 1997 (30 pages) |
27 March 1997 | Return made up to 10/02/97; bulk list available separately (8 pages) |
6 November 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
18 August 1996 | Resolutions
|
23 July 1996 | Resolutions
|
29 February 1996 | Return made up to 18/02/96; bulk list available separately (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (29 pages) |
26 September 1995 | Resolutions
|
19 April 1995 | Return made up to 18/02/95; bulk list available separately (22 pages) |
12 April 1995 | New director appointed (6 pages) |
6 April 1995 | Ad 21/07/92--------- £ si [email protected] (4 pages) |
18 February 1992 | Incorporation (10 pages) |