Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director Name | Robert John Bridson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Correspondence Address | 7 Rossetti Gardens Old Coulsdon Surrey CR5 2LR |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Daniel Jechiel Kossoff |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Shirlock Road London NW3 2HR |
Director Name | Wolfgang Friedel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 1999) |
Role | Senior Vice President |
Correspondence Address | 17 Saunders Road Sudbury Massachusetts Ma 01776 |
Director Name | Robert Joseph Michael O'Hare Jr |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 1999) |
Role | Senior Vice President |
Correspondence Address | 97 Sherburn Circle Westton Massachusetts 02193 Usa Foreign |
Director Name | William Joseph Poutsiaka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 1999) |
Role | President Arkwright Mutual Ins |
Correspondence Address | 31 Hawthorn Lane Weston Massachusetts America |
Director Name | Johnathan Clifford Wright |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2000) |
Role | Senior Vice President |
Correspondence Address | 83 Whittemore Street Concord Massachusetts 01742 Usa |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,368,202 |
Net Worth | £2,121,799 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 200 aldersgate st london EC1A 4JJ (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Declaration of solvency (3 pages) |
7 August 2001 | Ex res re. Powers of liquidator (1 page) |
7 August 2001 | Appointment of a voluntary liquidator (1 page) |
22 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 05/03/00; full list of members (5 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 05/03/99; full list of members (7 pages) |
4 May 1999 | Director's particulars changed (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
14 April 1998 | Return made up to 05/03/98; full list of members (7 pages) |
11 March 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
11 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
6 February 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
6 January 1997 | Secretary's particulars changed (1 page) |
13 May 1996 | Ad 01/10/95--------- £ si 1000000@1 (2 pages) |
13 May 1996 | Return made up to 05/03/96; full list of members (8 pages) |
5 March 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
11 November 1993 | Resolutions
|
11 November 1993 | £ nc 100/15000000 27/10/93 (1 page) |
5 March 1993 | Incorporation (21 pages) |