Company NameLazard Investors Far East Limited
Company StatusDissolved
Company Number02806696
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSteven Charles Fitzgerald
NationalityBritish
StatusCurrent
Appointed18 July 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address24 St James's Gardens
London
W11 4RE
Director NamePatrick Chrimes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1995)
RoleChartered Accountant
Correspondence AddressThe Beeches Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameJillian Avis Kathryn Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1994)
RoleInjvestment Manager
Correspondence Address22 Spencer Road
London
Sw18
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1994)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Secretary NameMichael Ernest Whitehead
NationalityBritish
StatusResigned
Appointed30 June 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleCompany Director
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB
Director NamePhilip Martin Colin Jude Stevens
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 1998)
RoleInvestment Manager
Correspondence AddressInnings
Cricket Green
Hartley Wintney
Hants
RG27 8PJ
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameJean Marc Mizrahi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1998)
RoleGeneral Partner
Correspondence Address61 Grange Road
Unit 0304
Singapore 1024
Foreign
Director NameMr Nicholas Stephen Parkes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1998)
RoleMerchant Banker
Correspondence AddressYule Cottage
High Street
Wargrave
Berkshire
RG10 8JA
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 October 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 21 moorfields london. EC2P 2HT (1 page)
8 October 1998Declaration of solvency (3 pages)
8 October 1998Appointment of a voluntary liquidator (1 page)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (3 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
11 August 1998Return made up to 03/04/98; full list of members (7 pages)
11 August 1998Director resigned (1 page)
11 May 1998Return made up to 05/04/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
21 April 1997Return made up to 05/04/97; full list of members (7 pages)
18 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Return made up to 05/04/96; no change of members (6 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Director resigned (4 pages)
21 April 1995Return made up to 05/04/95; no change of members (12 pages)