Leeds
LS16 5LQ
Director Name | Hon John Andrew Chubb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(6 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Correspondence Address | 70 Thame Road Warborough Wallingford Oxfordshire OX10 7DA |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 July 1993) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Diana Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 July 1993) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Director Name | Allan Ferguson Hodgson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Belton Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Yvonne Savage |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 September 1993) |
Role | Investment Manager |
Correspondence Address | 4 Scotland St Lane West Edinburgh Mid Lothian EH3 6PT Scotland |
Director Name | Sir Peter Evelyn Leslie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 1998) |
Role | Banker |
Correspondence Address | Wychwood Manor Ascot-Under-Wychwood Oxon OX7 6AQ |
Director Name | Mr David Suratgar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 1998) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 265 Woodstock Road Oxford Oxfordshire OX2 7AE |
Director Name | William Herbert Newton-Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 1997) |
Role | Lecturer |
Correspondence Address | Holywell Manor Manor Road Oxford OX1 3UH |
Director Name | Mr Ian Granville Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 1996) |
Role | Secretary Of The Chest |
Correspondence Address | 2 Rose Avenue Abingdon Oxfordshire OX14 1XX |
Director Name | Richard Cooper Repp |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1998) |
Role | University Teacher/Administrat |
Correspondence Address | 10 Wellington Square Oxford Oxon OX1 2HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hodgson Martin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 1999) |
Correspondence Address | 36 George Street Edinburgh EH2 2LE Scotland |
Registered Address | Pricewaterhouse Coopers 12 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 |
Year | 2014 |
---|---|
Turnover | £401,346 |
Net Worth | £4,862,159 |
Cash | £17,721 |
Current Liabilities | £149,348 |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | C/O re change of liq (8 pages) |
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: c/o mr J.A.chubb university of oxford wellington square oxford oxfordshire OX1 2JD (1 page) |
7 December 1999 | Declaration of solvency (3 pages) |
7 December 1999 | Resolutions
|
6 October 1999 | Registered office changed on 06/10/99 from: c/o coopers & lybrand churchill house, churchill way cardiff CF1 4XQ (1 page) |
20 September 1999 | Full accounts made up to 30 November 1998 (17 pages) |
5 July 1999 | Return made up to 02/06/99; full list of members (7 pages) |
2 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Re-registration of Memorandum and Articles (17 pages) |
2 July 1999 | Application for reregistration from PLC to private (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
6 July 1998 | Return made up to 02/06/98; change of members (14 pages) |
1 July 1998 | Full accounts made up to 30 November 1997 (16 pages) |
28 July 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 30 November 1996 (16 pages) |
7 August 1996 | Memorandum and Articles of Association (13 pages) |
7 August 1996 | Resolutions
|
3 July 1996 | Return made up to 02/06/96; full list of members
|
29 February 1996 | Full accounts made up to 30 November 1995 (16 pages) |
6 July 1995 | Return made up to 02/06/95; no change of members (18 pages) |