Henley Road
Wargrave
Berkshire
RG10 8HX
Director Name | Gerard Marie Francois Legrain |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 May 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Banker |
Correspondence Address | 88 Lansdowne Road London W11 2LS |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Banker |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Mr Garth Peter Denis Milne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(7 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Malbrook Road Putney London SW15 6UF |
Secretary Name | AIB Govett Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 June 2000) |
Role | Financial Consultant |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Kevin John Toussaint Pakenham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 June 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Napier Avenue London SW6 3PE |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 1998) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,760,000 |
Cash | £2,072,000 |
Current Liabilities | £6,742,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page) |
19 April 2001 | Memorandum and Articles of Association (49 pages) |
19 April 2001 | Resolutions
|
13 April 2001 | Misc. Resolutions (2 pages) |
10 April 2001 | Declaration of solvency (3 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Appointment of a voluntary liquidator (1 page) |
14 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 30 June 2000 (38 pages) |
14 August 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 14/05/00; bulk list available separately
|
8 May 2000 | Notice of intention to trade as an investment co. (1 page) |
18 April 2000 | Resolutions
|
6 March 2000 | New director appointed (5 pages) |
6 January 2000 | Interim accounts made up to 30 November 1999 (5 pages) |
15 November 1999 | Certificate of cancellation of share premium account (1 page) |
15 November 1999 | Cancel share premium account (2 pages) |
4 November 1999 | Resolutions
|
29 October 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 30 June 1999 (39 pages) |
9 June 1999 | Return made up to 14/05/99; bulk list available separately (8 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (39 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
7 November 1997 | Full accounts made up to 30 June 1997 (40 pages) |
2 November 1997 | Ad 28/10/97--------- £ si [email protected]=50 £ ic 3577097/3577147 (2 pages) |
2 November 1997 | Ad 23/10/97--------- £ si [email protected]=50 £ ic 3577047/3577097 (2 pages) |
8 July 1997 | Ad 26/06/97--------- premium £ si [email protected]=100 £ ic 3576796/3576896 (2 pages) |
6 June 1997 | Return made up to 14/05/97; bulk list available separately (13 pages) |
15 November 1996 | Full accounts made up to 30 June 1996 (28 pages) |
3 September 1996 | Resolutions
|
8 August 1996 | Ad 23/07/96--------- £ si [email protected]=83 £ ic 3576612/3576695 (2 pages) |
14 June 1996 | Return made up to 14/05/96; bulk list available separately
|
1 April 1996 | Ad 13/03/96--------- £ si [email protected]=81 £ ic 3576481/3576562 (2 pages) |
1 April 1996 | Ad 21/02/96--------- £ si [email protected]=60 £ ic 3576421/3576481 (2 pages) |
12 September 1995 | Full accounts made up to 30 June 1995 (24 pages) |
1 June 1995 | Return made up to 14/05/95; bulk list available separately (18 pages) |
8 October 1994 | Full accounts made up to 30 June 1994 (26 pages) |