Borough Green Road
Ightham
Kent
TN15 9HS
Director Name | Ian Richard Scott Prideaux |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(1 year after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Investment Banker |
Correspondence Address | 33 Ravenswood Road Clapham London SW12 9PN |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Patrick Donald Clancy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | 142 Morley Road London E10 6LH |
Director Name | David Thomas Frank |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | Rochfort House Holly Bank Road Hook Heath Woking Surrey GU22 0JN |
Director Name | Kent Christian Haeger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | The Well House 21 Arthur Road London SW19 6DL |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 1996) |
Role | Secretary |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Joseph Robert Katcha |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1994(1 year after company formation) |
Appointment Duration | 8 months (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 15 Wynnstay Gardens London W8 6UT |
Director Name | Michael Richard Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(1 year after company formation) |
Appointment Duration | 6 days (resigned 04 November 1994) |
Role | Investment Banker |
Correspondence Address | 44 St Johns Park Blackheath London SE3 7JH |
Director Name | Ian Richard Scott Prideaux |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 November 1995) |
Role | Investment Banker |
Correspondence Address | 33 Ravenswood Road Clapham London SW12 9PN |
Director Name | Mr Neil Richard Stocks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 March 2000 | Dissolved (1 page) |
---|---|
22 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 August 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C replacement of liquidator (6 pages) |
8 December 1998 | Director resigned (1 page) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: plumtree court london EC4A 4HT (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
5 July 1996 | Appointment of a voluntary liquidator (1 page) |
5 July 1996 | Declaration of solvency (5 pages) |
5 July 1996 | Resolutions
|
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
14 February 1996 | Director's particulars changed (2 pages) |
14 December 1995 | New director appointed (6 pages) |
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Director resigned (4 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 September 1995 | New director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |