10 Camstradden Drive East
Bearsden
Glasgow
G61 4AH
Scotland
Director Name | David Scott Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 1997) |
Role | Investment Manager |
Correspondence Address | 31 Mansefield Crescent Clarkston Glasgow Lanarkshire G76 7DZ Scotland |
Secretary Name | David Scott Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 1997) |
Role | Investment Manager |
Correspondence Address | 31 Mansefield Crescent Clarkston Glasgow Lanarkshire G76 7DZ Scotland |
Director Name | Mr Richard William Price |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Farm Close East Grinstead West Sussex RH19 3QG |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 11 March 1994) |
Role | Executive Chairman |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Dyers Building London EC1N 2SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1996 | Application for striking-off (1 page) |
14 March 1996 | Return made up to 04/12/95; no change of members (4 pages) |
14 March 1996 | Company name changed saracen fund managers LIMITED\certificate issued on 15/03/96 (2 pages) |
12 March 1996 | Resolutions
|