Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 66 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Mr Geraint Edward Bowen Thomas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Lambourn Road London SW4 0LX |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Peter Johnson Ellis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Investment Management |
Correspondence Address | La Barranca The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Director Name | Charles Terrence Stephen Cavanagh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 31 The Chase London SW4 0NP |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 June 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Duck Lane Benington Hertfordshire SG2 7LJ |
Director Name | Mr Peter John Allen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Hestia Woodland Way Kingswood Surrey KT20 6PA |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 years, 3 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 |
Director Name | Bryan William Curel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2001) |
Role | Solicitor |
Correspondence Address | 20 Brampton Chase Northfield Avenue Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (3 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
17 September 1998 | Resolutions
|
14 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 August 1997 | Company name changed kleinwort benson system finance LIMITED\certificate issued on 01/08/97 (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
10 June 1997 | Company name changed langbourn property nominees (no. 3) LIMITED\certificate issued on 11/06/97 (2 pages) |
1 May 1997 | Return made up to 06/04/97; full list of members (7 pages) |
24 February 1997 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Return made up to 06/04/96; no change of members (8 pages) |
3 May 1996 | Auditor's resignation (1 page) |
21 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (4 pages) |
12 April 1995 | Return made up to 06/04/95; no change of members (14 pages) |