Aberdeen
AB10 1YG
Scotland
Director Name | Aberdeen Asset Value Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 1992) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 1994) |
Role | Venture Capitalist |
Correspondence Address | 51 Yeomans Row London SW3 2AL |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1994) |
Role | Managing Partners Schroder Ventures |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr Lindsay Claude Neils Bury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millichope Park Munslow Craven Arms Shropshire SY7 9HA Wales |
Secretary Name | Graeme Allan Lythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 38 Vicarage Road East Sheen London SW14 8RU |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1995) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 1995) |
Role | Partner |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Mr Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 27 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Graeme Allan Lythe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1995) |
Role | Certified Accountant |
Correspondence Address | 38 Vicarage Road East Sheen London SW14 8RU |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Bower Kilbarchan Renfrewshire PA10 2PD Scotland |
Secretary Name | Mrs Jacqueline Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Greswolde Road Solihull West Midlands B91 1DY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2001) |
Correspondence Address | One Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £119,900 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
8 January 2004 | Director's particulars changed (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 July 2003 | Secretary's particulars changed (2 pages) |
11 March 2003 | Return made up to 04/02/03; full list of members
|
2 September 2002 | Full accounts made up to 30 September 2001 (9 pages) |
6 August 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
9 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor 1 cornwall street birmingham B3 2DT (1 page) |
12 April 2001 | Secretary's particulars changed (1 page) |
22 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
19 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 April 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 04/02/00; full list of members (9 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 March 1999 | Return made up to 04/02/99; full list of members (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 May 1998 | Return made up to 27/02/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 April 1997 | Return made up to 27/02/97; full list of members (8 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 September 1996 | Director's particulars changed (1 page) |
1 May 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: edmund house 12 newhall street birmingham B3 3EJ (1 page) |
6 September 1995 | Full group accounts made up to 30 April 1995 (23 pages) |