Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director Name | Sean Enda Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Melrose St Georges Avenue Weybridge Surrey KT13 0DG |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 month after company formation) |
Appointment Duration | 8 years (resigned 04 May 2001) |
Role | Investment Banker |
Correspondence Address | Grasmere Borough Green Road Ightham Kent TN15 9HS |
Director Name | Michael Richard Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 1994) |
Role | Investment Banker |
Correspondence Address | 44 St Johns Park Blackheath London SE3 7JH |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr John Richard White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2001) |
Role | Investment Banker |
Correspondence Address | 9 Dealtry Road London Sw15 |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | New director appointed (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (6 pages) |
2 July 2001 | New director appointed (5 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C liq ipo (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
8 December 1998 | Director resigned (1 page) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: plumtree court london EC4A 4HT (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
8 July 1996 | Declaration of solvency (14 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
19 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
11 March 1996 | New director appointed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
22 March 1995 | Return made up to 25/03/95; full list of members (14 pages) |