Kingsbury
London
NW9 0UR
Director Name | Henricus Gerardus Maria Coolen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Banker |
Correspondence Address | 6 Belgrave Place London SW1X 8AJ |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Secretary Name | Roger Poindexter Munger |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 2 Great Bushey Drive Totteridge London N20 8QL |
Director Name | Oscar Sigvald Strugstad |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 February 1998(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Investment Banking |
Correspondence Address | 4 Sydney Place London SW7 3NN |
Director Name | Sean Christopher Nigel Baguley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1995) |
Role | Banker |
Correspondence Address | Deramore House Chalk Lane Hyde Heath Amersham Buckinghamshire HP6 5SA |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Anthony Nicholas Whitney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | The Orchard Corseley Road Groombridge East Sussex TN3 9PR |
Director Name | Dr Rudolf Gusbert Carel Van Den Brink |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 1997) |
Role | Senior Executive Vice Presiden |
Correspondence Address | Larixlaan 15 3768 Bd Soest Foreign |
Director Name | Elaine Milner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Stockbroker |
Correspondence Address | 19 Smith Street London SW3 4EE |
Director Name | George Petrus Jacobs Cornelissen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1998) |
Role | Banker |
Correspondence Address | Amersfoortsestraatweg 210 Huizen 127 Rs Holland Foreign |
Director Name | David Michael Barker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Banker |
Correspondence Address | 19 Smith Street London SW3 4EE |
Director Name | Christopher Gordon Anthony |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1995) |
Role | Bond Reseach Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Streets Heath West End Woking Surrey GU24 9QY |
Director Name | Margret Anne Kirmond |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1995) |
Role | Head Of Gilt Sales |
Correspondence Address | West One House St Georges Road Cheltenham Gloucestershire GL50 3DT Wales |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 1995) |
Role | Investment Banker |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | Arie Christian Tupker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Ian Barry Abrams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1998) |
Role | Investment Banker |
Correspondence Address | 33 Cedars Close London NW4 1TR |
Secretary Name | Andrew Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 46 Meadway Hampstead Garden Suburb London NW11 6PR |
Director Name | Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 46 Meadway Hampstead Garden Suburb London NW11 6PR |
Director Name | Kevin Anson Payne |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years after company formation) |
Appointment Duration | 1 month (resigned 31 December 1997) |
Role | Investment Banking |
Correspondence Address | 3 The Hollies Old Wokingham Road Wokingham Berkshire RG40 3BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,559,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Res re assets in specie (1 page) |
19 October 1998 | Declaration of solvency (3 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Director resigned (1 page) |
20 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
1 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Return made up to 23/11/96; full list of members (8 pages) |
9 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: 14 broadgate london EC2M 7LE (1 page) |
5 December 1995 | Return made up to 23/11/95; full list of members (20 pages) |
31 October 1995 | New director appointed (4 pages) |
19 October 1995 | Particulars of mortgage/charge (14 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 June 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
6 April 1995 | New director appointed (4 pages) |