25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | David Eric Cramer Stapleton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1993(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 April 1998) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Armathwaite Place Armathwaite Carlisle Cumbria CA4 9PY |
Director Name | Mr Timothy James Carey Lovell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1997) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 42 Stradella Road London SE24 9HA |
Director Name | Barry Alan Aling |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1995) |
Role | Stockbroker |
Correspondence Address | Cerne Easter The Avenue Westerham Kent TN16 2EE |
Director Name | Barry Alan Aling |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1995) |
Role | Stockbroker |
Correspondence Address | Cerne Easter The Avenue Westerham Kent TN16 2EE |
Secretary Name | Mr Timothy James Carey Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(6 days after company formation) |
Appointment Duration | 11 months (resigned 05 October 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 42 Stradella Road London SE24 9HA |
Director Name | Peter Edmund O'Connor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1996) |
Role | Fund Manager |
Correspondence Address | 16 Bramcote Road Putney London SW15 6UG |
Secretary Name | John Lawrence Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1997) |
Role | Financial Controller |
Correspondence Address | 34 Croftongate Way Brockley London SE4 2DL |
Director Name | John Lawrence Poole |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 34 Croftongate Way Brockley London SE4 2DL |
Director Name | Duangrat Watanapongchat |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 502/13 Pracharatbumpen Road Samsen Nok Huaykwang Bangkok 10320 Thailand Foreign |
Director Name | Nuprapat Snidvongs Na Ayudhaya |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 40/1 Soi Vibhavadi 20 Vibhavadi-Rangsit Road Ladyao Jatujak Bangkok 10900 |
Director Name | Mr Atikrai Chatikavanij |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 23/1 Soi Yenakart 3 Yenakart Road Yannawa Bangkok 10120 |
Director Name | Maung Aung Htun |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | 225 Soi Charoenmitr Sukhumvit 63 Ekkamai Prakanong Bangkok 10110 Thailand Foreign |
Director Name | Mark Charles Bunting |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Errington House Humshaugh Hexham Northumberland NE46 4HP |
Secretary Name | Jennifer Margaret Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 337 Warwick Road Carlisle Cumbria CA1 2BS |
Director Name | Iain Donald John Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1999) |
Role | Group Managing Director |
Correspondence Address | Stuc-An-T Sagairt Milton Of Buchanan Drymen G63 0HY Scotland |
Secretary Name | Clement Douglas Halpin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 75 Lynwood Road Ealing London W5 1JG |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Michael Archibald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2003) |
Role | Stockbroker |
Correspondence Address | 47 North Street Oundle Peterborough PE8 4AL |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Barn 54 Shelvers Way Tadworth Surrey KT20 5QF |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £292,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2004 | Application for striking-off (1 page) |
30 November 2004 | Return made up to 14/10/04; full list of members
|
1 July 2004 | Accounts made up to 31 December 2003 (9 pages) |
2 December 2003 | Company name changed marlin fund management LIMITED\certificate issued on 02/12/03 (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
21 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 October 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
4 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
23 May 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
21 January 2000 | Accounts made up to 31 December 1998 (12 pages) |
9 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
10 August 1999 | New director appointed (3 pages) |
8 August 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 14/10/98; no change of members (4 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 2 suffolk lane london EC4R 0AT (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Return made up to 14/10/97; full list of members
|
14 January 1998 | Director resigned (1 page) |
28 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
19 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Company name changed seamico marlin fund management ( U.K.) LIMITED\certificate issued on 18/04/97 (2 pages) |
24 March 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 14/10/96; no change of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
2 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
16 February 1996 | Company name changed marlin fund management U.K. limi ted\certificate issued on 19/02/96 (3 pages) |
1 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
26 June 1995 | Accounts made up to 30 September 1994 (12 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
28 October 1993 | Incorporation (19 pages) |