London
SE24 9HJ
Director Name | Miss Janet Amanda Margaret Davidson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 7 Grove Avenue London N10 2AS |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Secretary Name | Lynda Blackwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(8 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Perry Rise London SE23 2QL |
Director Name | Denis Osborne Brown |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 11a Belmont Drive Giffnock Glasgow Lanarkshire G46 7NZ Scotland |
Director Name | John Langlands McKirdy |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 71a Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Anthony Simon Gordon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Downs Park West Westbury Park Bristol Avon BS6 7QQ |
Director Name | Peter Robert Edwards |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | River House Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Sir Gordon Stanley Downey |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 1 Eaton Park Road Cobham Surrey KT11 2JG |
Director Name | Kenneth Charles Bignall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Vice Chairman And Managing Director |
Correspondence Address | 9 Broadwater Rise Guildford Surrey GU1 2LA |
Secretary Name | David Walter Peffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 8 Green Mead South Woodham Ferrers Essex CM3 5NL |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Mr Allan Lister Daffern |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1997) |
Role | Independent Financial Adviser |
Correspondence Address | The Carrs Darley Harrogate North Yorkshire HG3 2QQ |
Director Name | Ms Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 January 1998) |
Role | Chief Exec To City Regulator |
Correspondence Address | 61 Arlington Road London NW1 7ES |
Director Name | Sir John Bilsland Bailey |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1997) |
Role | Solicitor |
Correspondence Address | 42 Vincent Square Westminster London SW1P 2NP |
Director Name | Sir Terence Michael Heiser |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2000) |
Role | N W Executive Director |
Correspondence Address | 6 Brantwood Road London SE24 0DJ |
Director Name | Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1997) |
Role | Chief Executive Officer |
Correspondence Address | Chatley House Norton St Philip Bath BA2 7NP |
Director Name | Prof David Thomas Llewellyn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 July 2000) |
Role | Professor Of Money And Banking |
Correspondence Address | 8 Landmere Lane Ruddington Nottingham NG11 6ND |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 1995) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Harbeck House Harbeck Drive Harden Bingley West Yorkshire BD16 1JG |
Director Name | Peter John Gray |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Tye House Nevill Court Tunbridge Wells Kent TN4 8NJ |
Director Name | Lord David Lawrence Lipsey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2000) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 94 Drewstead Road London SW16 1AG |
Director Name | David Anderson Berridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1996) |
Role | Chief Executive Life Assurance |
Correspondence Address | 7 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Mr David John Mills |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 37 High Street Hinxton Saffron Walden Essex CB10 1QY |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Holly Mount 3 Paget Crescent Birkby Huddersfield West Yorkshire HD2 2BZ |
Director Name | Kevin Harry McBrien |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 7 Carlton Road Redhill Surrey RH1 2BY |
Director Name | Mr Rodrigo Dominic Augustine Kohn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2000) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Oh Buoy Woodlands Road, Portishead Bristol BS20 7HF |
Director Name | Janet Amanda Margeret Davidson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2000) |
Role | IFA |
Correspondence Address | 66 Onslow Gardens London N10 3JX |
Director Name | Roger Martin Francis Bright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1998) |
Role | Chief Executive |
Correspondence Address | 48 Cambridge Road Aldershot Hampshire GU11 3JY |
Director Name | Michael Campbell Blair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 July 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burbage Road London SE24 9HJ |
Secretary Name | Mr Ian Kenneth Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Widmore Lodge Road Bromley Kent BR1 2QE |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 25 The North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,308,000 |
Net Worth | £3,747,000 |
Cash | £14,757,000 |
Current Liabilities | £13,840,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 January 2003 | Dissolved (1 page) |
---|---|
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Declaration of solvency (3 pages) |
15 March 2002 | Resolutions
|
10 January 2002 | Annual return made up to 18/12/01 (4 pages) |
27 June 2001 | Full group accounts made up to 31 March 2001 (20 pages) |
31 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
27 December 2000 | Annual return made up to 18/12/00
|
16 August 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (4 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Memorandum and Articles of Association (1 page) |
17 January 2000 | Annual return made up to 18/12/99
|
19 October 1999 | Memorandum and Articles of Association (33 pages) |
19 October 1999 | Resolutions
|
17 September 1999 | Director resigned (1 page) |
16 August 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
27 July 1999 | New director appointed (4 pages) |
27 July 1999 | Director resigned (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Annual return made up to 18/12/98 (27 pages) |
11 December 1998 | New director appointed (2 pages) |
24 July 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
25 June 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
30 December 1997 | Annual return made up to 18/12/97
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
28 August 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
13 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
9 January 1997 | Annual return made up to 18/12/96
|
15 November 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
16 July 1996 | Full group accounts made up to 31 March 1996 (44 pages) |
5 March 1996 | New director appointed (3 pages) |
26 February 1996 | Director resigned (1 page) |
18 January 1996 | Annual return made up to 18/12/95
|
1 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
21 April 1995 | New director appointed (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 July 1994 | Location - directors service contracts and memoranda (1 page) |
24 March 1994 | Resolutions
|
18 December 1992 | Incorporation (31 pages) |