London
SW1P 3LZ
Director Name | Mr Claude Henri Marcel Giraud |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | President Director Generale Du |
Correspondence Address | 12 Avenue Corneille 78600 Maisons Laffitte France |
Director Name | Nigel Whittaker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Business Consultant |
Correspondence Address | 176 Bickenhall Mansions Bickenhall Street London W1U 3BU |
Director Name | Wolfgang Weiler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 96450 Coburg Hohe Strasse 7a Germany Foreign |
Director Name | Mr Hans-Dietrich Bauernfeind |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Gen Manager Of Bresdner Bank |
Correspondence Address | Rossertblick No 18 6239 Eppstein-Bremthal Germany |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Director Name | Miss Annie Tse |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month after company formation) |
Appointment Duration | 2 months (resigned 27 May 1992) |
Role | Solicitor |
Correspondence Address | 11 Highlands Heath Putney London SW15 3TR |
Director Name | Mr Jonathan Mark Fenn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month after company formation) |
Appointment Duration | 2 months (resigned 27 May 1992) |
Role | Solicitor |
Correspondence Address | 2 Walnut Close Yalding Maidstone Kent ME18 6DH |
Secretary Name | Mr Jonathan Mark Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month after company formation) |
Appointment Duration | 2 months (resigned 27 May 1992) |
Role | Solicitor |
Correspondence Address | 2 Walnut Close Yalding Maidstone Kent ME18 6DH |
Director Name | Miss Anne Bernadete Gardiner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 June 1992) |
Role | Compliance Officer |
Correspondence Address | 13 Beckenham Court Beckenham Kent BR3 2EH |
Secretary Name | Anthony George Clifton Rossdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Horn Hill Whitwell Hitchin Hertfordshire SG4 8AR |
Director Name | Dr Robert Clement |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Director Shares & Bonds Invest |
Correspondence Address | Weena 455 Al Rotterdam Postbus 2071 3000 Cb Netherlands Foreign |
Director Name | Olivier Lacoin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Director Of Bnp |
Correspondence Address | 3 Villa Victorian Sardou Paris France |
Director Name | Dr Ernst-Moritz Lipp |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | General Manager Of Dresdner Ba |
Correspondence Address | Eichen Dorffstr 38 60320 Frankfurt Germany |
Director Name | Arnaud Clement-Grandcourt |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1997) |
Role | Bnp Director Adjoint |
Correspondence Address | 2 Rue Guy De Maupassant 75116 Paris France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | £60,215,000 |
Cash | £1,426,000 |
Current Liabilities | £4,799,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (6 pages) |
23 June 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) |
31 December 1998 | Liquidators statement of receipts and payments (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (48 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: swan house 33 queen street london EC4R 1AX (1 page) |
9 December 1997 | Declaration of solvency (3 pages) |
9 December 1997 | Appointment of a voluntary liquidator (1 page) |
9 December 1997 | Resolutions
|
22 October 1997 | New secretary appointed (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (3 pages) |
6 April 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 18/02/97; bulk list available separately
|
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Ad 06/12/96--------- £ si [email protected]=1987 £ ic 8887425/8889412 (3 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (50 pages) |
9 April 1996 | Location of register of members (1 page) |
12 March 1996 | Return made up to 18/02/96; bulk list available separately
|
18 December 1995 | Ad 05/12/95--------- £ si [email protected]=400 £ ic 8887025/8887425 (4 pages) |
4 May 1995 | Resolutions
|
28 April 1995 | £ nc 100000/30000000 12/06/92 (1 page) |
22 March 1995 | Return made up to 18/02/95; bulk list available separately
|