Company NameABN Amro Hoare Govett Sterling Bonds Limited
Company StatusDissolved
Company Number02874419
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 4 months ago)

Business Activity

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

Directors

Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusCurrent
Appointed05 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address92 Wakemans Hill Avenue
Kingsbury
London
NW9 0UR
Director NameHenricus Gerardus Maria Coolen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed27 September 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleBanker
Correspondence Address6 Belgrave Place
London
SW1X 8AJ
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 years, 3 months after company formation)
Appointment Duration27 years
RoleAccountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Secretary NameRoger Poindexter Munger
NationalityAmerican
StatusCurrent
Appointed13 March 1997(3 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2 Great Bushey Drive
Totteridge
London
N20 8QL
Director NameOscar Sigvald Strugstad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 1998(4 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleInvestment Banking
Correspondence Address4 Sydney Place
London
SW7 3NN
Director NameSean Christopher Nigel Baguley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1995)
RoleBanker
Correspondence AddressDeramore House Chalk Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed05 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 1994)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameAnthony Nicholas Whitney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressThe Orchard
Corseley Road
Groombridge
East Sussex
TN3 9PR
Director NameDr Rudolf Gusbert Carel Van Den Brink
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 1997)
RoleSenior Executive Vice Presiden
Correspondence AddressLarixlaan 15
3768 Bd Soest
Foreign
Director NameElaine Milner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleStockbroker
Correspondence Address19 Smith Street
London
SW3 4EE
Director NameGeorge Petrus Jacobs Cornelissen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1994(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1998)
RoleBanker
Correspondence AddressAmersfoortsestraatweg 210
Huizen 127 Rs
Holland
Foreign
Director NameDavid Michael Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1995)
RoleBanker
Correspondence Address19 Smith Street
London
SW3 4EE
Director NameChristopher Gordon Anthony
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1995)
RoleBond Reseach Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Streets Heath
West End
Woking
Surrey
GU24 9QY
Director NameMargret Anne Kirmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1995)
RoleHead Of Gilt Sales
Correspondence AddressWest One House
St Georges Road
Cheltenham
Gloucestershire
GL50 3DT
Wales
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 1995)
RoleInvestment Banker
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameArie Christian Tupker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address97 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1998)
RoleInvestment Banker
Correspondence Address33 Cedars Close
London
NW4 1TR
Secretary NameAndrew Andreou
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameAndrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 March 1997)
RoleChartered Accountant
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameKevin Anson Payne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years after company formation)
Appointment Duration1 month (resigned 31 December 1997)
RoleInvestment Banking
Correspondence Address3 The Hollies Old Wokingham Road
Wokingham
Berkshire
RG40 3BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£15,559,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2002Dissolved (1 page)
23 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Res re assets in specie (1 page)
19 October 1998Declaration of solvency (3 pages)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Director resigned (1 page)
20 February 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
1 December 1997Return made up to 23/11/97; full list of members (8 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
8 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
13 January 1997Return made up to 23/11/96; full list of members (8 pages)
9 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Registered office changed on 24/04/96 from: 14 broadgate london EC2M 7LE (1 page)
5 December 1995Return made up to 23/11/95; full list of members (20 pages)
31 October 1995New director appointed (4 pages)
19 October 1995Particulars of mortgage/charge (14 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 June 1995Director's particulars changed (2 pages)
31 May 1995Director's particulars changed (4 pages)
24 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)