St Pauls Court
London
W14 9YA
Director Name | Mr William David Laurie Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Chartered Accountant |
Correspondence Address | The Green 60 Green Lane Burnham Slough SL1 8EB |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(5 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | 6 St James Court Grove Crescent Kingston Surrey KT1 2DH |
Director Name | Ms Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Alain Mera |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1996) |
Role | Banker |
Correspondence Address | 3 Bis Rue Fessart 92100 Boulogne France Foreign |
Director Name | Peter Pegrum |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1993) |
Role | Banker |
Correspondence Address | 18 Stewards Close Epping Essex CM16 7BU |
Director Name | Mr Bernard Simon-Barboux |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1996) |
Role | Banker |
Correspondence Address | 10 Rue De La Cure Paris 75016 |
Director Name | Bertrand Philippe Viriot |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1994) |
Role | Banker |
Correspondence Address | 43 Onslow Gardens London Sw3 |
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 1997) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Michel St.John Ashley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 1997) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hillywood House Starvenden Lane Sissingshurst Kent TN17 2AN |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1998) |
Role | Secretary |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Peter John Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 October 1997) |
Role | Investment Banker |
Correspondence Address | Flat 19 Connaught House No 1 Mount Street London W1ay 5aa |
Director Name | Mark Campbell Train |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | Oak House 25 Bentfield Road Stansted Mountfitchet Essex CM24 8HP |
Registered Address | Gartmore House 16-18 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2000 | Liquidators statement of receipts and payments (6 pages) |
1 February 1999 | Declaration of solvency (4 pages) |
1 February 1999 | Appointment of a voluntary liquidator (1 page) |
1 February 1999 | Resolutions
|
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 135 bishopsgate london EC2M3UR (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 20/05/97; no change of members (6 pages) |
14 October 1996 | Auditor's resignation (1 page) |
17 June 1996 | Return made up to 20/05/96; full list of members (7 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Registered office changed on 30/04/96 from: 122 leadenhall street london EC3V 4QH (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New director appointed (2 pages) |
18 April 1996 | Company name changed indosuez uk asset management lim ited\certificate issued on 18/04/96 (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 June 1995 | Return made up to 20/05/95; no change of members (12 pages) |