Saffron Walden
Essex
CB10 2XH
Director Name | Ms Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 February 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Francis Christopher Carr |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moore Park Road Fulham London SW6 2HP |
Director Name | Eric Humbert Chevre |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 6a Herbert Crescent London SW1X 0HA |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 07 January 1994) |
Role | Secretary |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1994) |
Role | Secretary |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Director Name | Michel Potsios |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 1994(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1996) |
Role | Banker |
Correspondence Address | 2 Avenue Saint Honore D'Eylau Paris 75116 France |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1996) |
Role | Secretary |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Director Name | John Antony Langley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 27 Cottage Grove Surbiton Surrey KT6 4JH |
Director Name | Jean-Paul Piotrowski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 31 Rutland Street London SW7 1EJ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 122 Leadenhall Street London EC3V 4QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Voluntary strike-off action has been suspended (1 page) |
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 October 1998 | Application for striking-off (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 07/04/97; full list of members (9 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
15 January 1997 | Company name changed carr sheppards holdings LIMITED.\certificate issued on 15/01/97 (2 pages) |
20 October 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New director appointed (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 April 1996 | Return made up to 10/03/96; no change of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 March 1995 | Return made up to 10/03/95; no change of members (12 pages) |