Barnsbury Islington
London
N1 0EL
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Michael Richard Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1994) |
Role | Investment Banker |
Correspondence Address | 44 St Johns Park Blackheath London SE3 7JH |
Director Name | Mr John Francis Trueman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 November 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Joseph Robert Katcha |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 15 Wynnstay Gardens London W8 6UT |
Director Name | Kent Christian Haeger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | The Well House 21 Arthur Road London SW19 6DL |
Director Name | Mr Geoffrey Stephen Hayward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1996) |
Role | Investment Banker |
Correspondence Address | Apartment 9b Tower 1 The Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Ian Richard Scott Prideaux |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Investment Banker |
Correspondence Address | 33 Ravenswood Road Clapham London SW12 9PN |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Andrew David Williams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Alternate Director |
Correspondence Address | Ground Floor Flat 23 Clanricarde Gardens London W2 4JL |
Director Name | Rudolf Josef Enderli |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1999) |
Role | Banker |
Correspondence Address | Wihaldenstrasse 23 Bubikon 8608 Switzerland |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | William Widdowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 Holywell Hill St Albans Hertfordshire AL1 1BX |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,561,000 |
Cash | £2,618,000 |
Current Liabilities | £85,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | C/O re change of liq (8 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 finsbury avenue london EC2M 2PP (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Declaration of solvency (3 pages) |
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 17/12/98; full list of members (7 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 17/12/97; full list of members (8 pages) |
20 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
15 November 1996 | Director resigned (1 page) |
19 September 1996 | Auditor's resignation (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
9 January 1996 | Return made up to 17/12/95; full list of members (7 pages) |
13 December 1995 | New director appointed (6 pages) |
29 November 1995 | Director resigned (4 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 September 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |