Company NameSMC Derivatives Limited
DirectorsRichard Charles Scott and Peter John D'Anger
Company StatusDissolved
Company Number02873563
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Charles Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 12 months
RoleBank Director
Correspondence AddressAutumn Cottage
Lake Street
Mayfield
East Sussex
TN20 6PP
Director NamePeter John D'Anger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleBank Director
Correspondence Address2 Gaspar Close
Courtfield Gardens
London
SW5 0NE
Secretary NameAlastair Stuart Munro Marr
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressPippins Farley Lane
Westerham
Kent
TN16 1UD
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Christopher Chapman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1997)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressHadley House
Loxwood
West Sussex
RH14 0QY
Director NamePeter John Pooley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleBank Director
Correspondence AddressOakwood 12 Bushetts Grove
Merstham
Redhill
Surrey
RH1 3DX
Secretary NameRaymond John Elsam
NationalityBritish
StatusResigned
Appointed05 May 1994(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressCedar House
121a Epsom Road
Guildford
Surrey
GU1 2PP
Director NameHenri Michel Tranchimand
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 April 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1996)
RoleBanker
Correspondence Address201 Boulevard St Germain
75007 Paris
France
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 1998Dissolved (1 page)
12 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 March 1998Director resigned (1 page)
23 December 1997Liquidators statement of receipts and payments (5 pages)
19 December 1996Appointment of a voluntary liquidator (1 page)
19 December 1996Ext res re powers of liq (1 page)
19 December 1996Registered office changed on 19/12/96 from: 1 angel court london EC2R 7HQ (1 page)
26 November 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 December 1995 (9 pages)
23 November 1995Return made up to 19/11/95; no change of members (6 pages)
1 May 1995New director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Full accounts made up to 31 December 1994 (8 pages)