Kirlomahoe
Dumfries
DG1 1TA
Scotland
Director Name | David Brett Nichol |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rossie Forgandenny Perthshire PH2 9EH Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Secretary Name | Keith Patrick Hannay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | One Charlotte Square Edinburgh EH2 4DZ Scotland |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 1993(6 days after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Mr Bruce Phillip Bonyhady |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 46 East Avenue Bournemouth Dorset BH3 7DA |
Director Name | John Wallace Nairn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 53 Pandrama Road Sandbanks Poole Dorset BH13 7RB |
Secretary Name | Simon Foster Trenchard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Director Name | Andrew Edward Buxton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 36 Burnsall Street London SW3 3SP |
Director Name | Arthur John Stanley Ewen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Financial Consultant |
Correspondence Address | Victoria Lodge 20 South End London W8 5BU |
Director Name | Christopher Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Orchard Drive Eden Bridge Kent TN8 5ES |
Director Name | Sir Kerry St Johnston |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Investment Banker |
Correspondence Address | Flat 5 53 Drayton Gardens London Sw10 |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,198,000 |
Cash | £1,770,000 |
Current Liabilities | £1,076,000 |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 April 2003 | Dissolved (1 page) |
---|---|
22 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | S/S cert. Release of liquidator (2 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 14TH floor 1 angel court london EC2R 7HJ (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Declaration of solvency (3 pages) |
18 April 1996 | Appointment of a voluntary liquidator (1 page) |
18 April 1996 | Res re powers of liquidator (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (3 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (6 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 3 finsbury avenue london EC2MM 2PA (1 page) |
19 March 1996 | Director resigned (2 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Resolutions
|