Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Geoffrey David Conway Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 2 Lamont Road London SW10 0HL |
Director Name | Darren Thake |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1995) |
Role | Money Broker |
Correspondence Address | 22 East 82nd Street New York New York 10028 Usa Foreign |
Director Name | Russell Ian Harris Lees |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Benenden Place Benenden Kent TN17 4EZ |
Director Name | Kenneth David Castle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Money Broker |
Correspondence Address | 18 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Richard James Mannell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1996) |
Role | Options Broker |
Correspondence Address | 84 Talbot Road Highgate London N6 4RA |
Director Name | Gary Boom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 100 Prince Street 2nd Floor New York 10012 |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tunstall Hall Snape Road Tunstall Woodbridge Suffolk IP12 2JL |
Secretary Name | Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Director Name | Neal Harvey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 1999) |
Role | Money Broker |
Correspondence Address | 13 St Johns Wood Terrace St Johns Wood London NW8 6JJ |
Director Name | Adam Walford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2000) |
Role | Broker |
Correspondence Address | 17 Ranelagh Grove London SW1W 8PA |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Simon Henry John Mansell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2001) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TE |
Director Name | Vicent Van Mackelenbergh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(4 years after company formation) |
Appointment Duration | 3 years (resigned 30 March 2000) |
Role | Derivatives Broker-Swaps |
Correspondence Address | 12 Ennismore Court 27 Ennismore Gardens London SW7 1AD |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,002,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
10 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 10/02/05; full list of members (5 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7DJ (1 page) |
2 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 10/02/03; full list of members (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 10/02/02; full list of members (5 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (4 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (4 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
9 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
24 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
8 March 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 December 1999 | Director resigned (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Memorandum and Articles of Association (3 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Return made up to 10/02/99; full list of members (16 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Auditor's resignation (1 page) |
22 October 1998 | Resolutions
|
23 July 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 10/02/98; full list of members (15 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 November 1997 | Director's particulars changed (1 page) |
14 March 1997 | Return made up to 10/02/97; full list of members (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 January 1997 | Director resigned (1 page) |
26 February 1996 | Return made up to 10/02/96; change of members (11 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | £ ic 2769000/2744000 24/08/95 £ sr 25000@1=25000 (1 page) |
27 November 1995 | New director appointed (4 pages) |
14 September 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
7 June 1995 | Ad 26/04/95--------- £ si 44000@1=44000 £ ic 2725000/2769000 (3 pages) |
13 April 1995 | Director resigned (4 pages) |
21 March 1995 | Return made up to 10/02/95; change of members (22 pages) |
10 February 1993 | Incorporation (28 pages) |