Potters Bar
Hertfordshire
EN6 3EG
Director Name | Helmut Horvath |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Austria |
Status | Current |
Appointed | 01 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Guntramsdorfer Strasse 41/24/7 Modling 42340 |
Director Name | Mag Wilhelm Hemetsberger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Investment |
Correspondence Address | 21 Denbigh Road London W11 2SJ |
Director Name | Wolfgang Bauer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Singerstrasse 16 A-1010 Vienna Foreign |
Director Name | Heinrich Pecina |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 September 1997) |
Role | Managing Director |
Correspondence Address | Hofstrasse A-2402 Maria Ellend Austria |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 9 Jameson Street London W8 7SH |
Secretary Name | Mr James Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 9 Jameson Street London W8 7SH |
Director Name | Adam Edward Spencer Bennett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | Coupland End House Coupland Home Farm Wooler Northumberland NE71 6TE |
Director Name | Timothy Sean Medland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1998) |
Role | Banker |
Correspondence Address | 5 The Old Orchard Nassington Road London NW3 2TR |
Secretary Name | Calum John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1997) |
Role | Merchant Banking |
Correspondence Address | 3 Dorchester End Colchester Essex CO2 8AR |
Director Name | Bruce Alastair Stephen Mee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1998) |
Role | Investment Banker |
Correspondence Address | 17 Sycamore Mews Clapham London SW4 0SY |
Director Name | Dominic Peter Moffat Pearce |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat V 11 Westbourne Terrace London W2 3UL |
Director Name | Magister (Mag) Stefan Krieglstein |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1998) |
Role | Banker |
Correspondence Address | 36/13 Sieveringer Strabe Vienna Austria 1190 Foreign |
Director Name | Andras Simor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 29/4 Gulyas Vtca Budapest Hungary Foreign |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,228,115 |
Gross Profit | £8,221,291 |
Net Worth | £1,925,982 |
Cash | £2,117,584 |
Current Liabilities | £3,951,388 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 June 2003 | Dissolved (1 page) |
---|---|
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 80 cheapside london EC2V 6EE (1 page) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Declaration of solvency (3 pages) |
29 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Return made up to 29/04/00; full list of members
|
15 May 2000 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
1 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
24 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 May 1998 | Return made up to 29/04/98; change of members
|
28 January 1998 | £ nc 1233000/2733000 06/01/98 (1 page) |
28 January 1998 | Ad 06/01/98--------- £ si 1500000@1=1500000 £ ic 1233000/2733000 (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Registered office changed on 28/01/98 from: 125 london wall london EC2Y 5DD (1 page) |
22 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
30 October 1997 | Company name changed creditanstalt securities LIMITED\certificate issued on 31/10/97 (3 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 29/04/97; full list of members (8 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 April 1997 | Nc inc already adjusted 28/03/96 (1 page) |
18 April 1997 | Ad 28/03/97--------- £ si 500000@1=500000 £ ic 733000/1233000 (2 pages) |
7 February 1997 | Company name changed creditanstalt investment LIMITED\certificate issued on 10/02/97 (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
24 May 1996 | Ad 08/03/96--------- £ si 210000@1 (2 pages) |
29 April 1996 | Return made up to 24/03/96; change of members
|
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | £ nc 523000/733000 08/03/96 (1 page) |
17 April 1996 | Director resigned (2 pages) |
11 May 1995 | Return made up to 29/04/95; full list of members (8 pages) |