Sevenoaks
Kent
TN13 3EQ
Director Name | Mr Nicholas Malcolm Eaton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 3 years (closed 22 October 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN |
Director Name | Robert William Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 3 years (closed 22 October 1996) |
Role | Investment Manager |
Correspondence Address | 2 Marlborough House Richmond Surrey TW10 5AR |
Secretary Name | Mr Nicholas Malcolm Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN |
Director Name | Mr Michael Freyd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cornerways 1 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Ox Lane Harpenden Herts |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Martin Andrew |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1994) |
Role | Investment Manager |
Correspondence Address | 52 Claverton Street London SW1V 3AU |
Director Name | Philip Dunstan White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1994) |
Role | Investment Manager |
Correspondence Address | 223 Putney Bridge Road Putney London SW15 2PX |
Secretary Name | Martin Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1994) |
Role | Investment Manager |
Correspondence Address | 52 Claverton Street London SW1V 3AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 October 1993) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Austin Friars House 2-6 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1996 | Application for striking-off (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: fengate house 14/15 philpot lane london EC3M 8AJ (1 page) |
13 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |