Lake Street
Mayfield
East Sussex
TN20 6PP
Director Name | Peter John D'Anger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Bank Director |
Correspondence Address | 2 Gaspar Close Courtfield Gardens London SW5 0NE |
Secretary Name | Alastair Stuart Munro Marr |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Pippins Farley Lane Westerham Kent TN16 1UD |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 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 | 19 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Christopher Chapman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1997) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Hadley House Loxwood West Sussex RH14 0QY |
Director Name | Peter John Pooley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1996) |
Role | Bank Director |
Correspondence Address | Oakwood 12 Bushetts Grove Merstham Redhill Surrey RH1 3DX |
Secretary Name | Raymond John Elsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Cedar House 121a Epsom Road Guildford Surrey GU1 2PP |
Director Name | Henri Michel Tranchimand |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1996) |
Role | Banker |
Correspondence Address | 201 Boulevard St Germain 75007 Paris France |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 1998 | Dissolved (1 page) |
---|---|
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 1998 | Director resigned (1 page) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Appointment of a voluntary liquidator (1 page) |
19 December 1996 | Ext res re powers of liq (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 1 angel court london EC2R 7HQ (1 page) |
26 November 1996 | Return made up to 19/11/96; full list of members
|
26 November 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 November 1995 | Return made up to 19/11/95; no change of members (6 pages) |
1 May 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |