Company NameFirst Marathon Limited
DirectorHugo Watson Brown
Company StatusDissolved
Company Number02881653
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameHugo Watson Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address44 Temple Sheen Road
East Sheen
London
SW14 7QG
Secretary NameHugo Watson Brown
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address44 Temple Sheen Road
East Sheen
London
SW14 7QG
Secretary NameHilda Maikina Peters
NationalityDutch
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
31 Collingham Road
London
SW5 0NU
Director NameElizabeth Kneis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1995)
RoleCompliance Officer
Correspondence Address229 Walmer Road
Toronto
Ontario M5r 3pz
Foreign
Director NameMiss Rosalind Elizabeth Mash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Lansdowne Court
Lansdowne Crescent
London
W11 2NW
Director NameHilda Maikina Peters
Date of BirthMarch 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1995)
RoleStockbroker
Correspondence AddressFlat 11
31 Collingham Road
London
SW5 0NU
Director NameDavid Ernest Roffey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1995)
RoleStockbroker
Correspondence Address71 Madison Avenue
Toronto Ontario M5r 2s3
Canada
Secretary NameMiss Rosalind Elizabeth Mash
NationalityBritish
StatusResigned
Appointed25 May 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Lansdowne Court
Lansdowne Crescent
London
W11 2NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Old Park Lane
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 January 1999Dissolved (1 page)
7 October 1998Liquidators statement of receipts and payments (5 pages)
7 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Director resigned (4 pages)
11 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 August 1995Ex/res 7/8/95 liq's authority (2 pages)
11 August 1995Declaration of solvency (6 pages)
11 August 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Director resigned (4 pages)
28 July 1995Director resigned (4 pages)
20 July 1995Secretary resigned;director resigned (2 pages)
20 July 1995New secretary appointed (2 pages)
11 May 1995Ad 13/04/95--------- £ si 386997@1=386997 £ ic 11008898/11395895 (4 pages)