Edinburgh
EH5 2AB
Scotland
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 24 February 2009) |
Role | Banker |
Correspondence Address | 3 Cedar Cottages La Ruette Gabard St Martin Jersey JE3 6UH |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Closed |
Appointed | 08 August 2008(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(same day as company formation) |
Role | Legal Adviser |
Correspondence Address | 8 Oakwood Avenue Southgate London N14 6QL |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Michael Thomas Whitby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 1996) |
Role | Bank Manager |
Correspondence Address | 7 The Mews Twyford Lock Bishops Stortford Hertfordshire CM22 7XE |
Director Name | Mr John Ridley Wallace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1994) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Loudwater Lane Rickmansworth Hertfordshire WD3 4AW |
Director Name | Peter Richard Magness |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | Eatons 43 Muster Green Haywards Heath West Sussex RH16 4AJ |
Director Name | William Stuart Humby |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1996) |
Role | Purchasing Director |
Correspondence Address | 13 The Grove Wheatley Hills Doncaster South Yorkshire DN2 5SA |
Director Name | Prabir Krishna Bose |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1995) |
Role | Tax Lawyer |
Correspondence Address | 85 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2PP |
Director Name | Alan Vernon Fell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1996) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 8 Havisham Way Chelmsford Essex CM1 4UY |
Director Name | Mr Robin Stewart Legg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1996) |
Role | Bank Executive |
Correspondence Address | Winton Birch Close Haywards Heath West Sussex RH17 7ST |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 February 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Director Name | Michael George Whitehouse |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 January 1997) |
Role | Bank Executive |
Correspondence Address | Swingles Cottage Fanhams Grange Ware Hertfordshire SG12 7PW |
Director Name | Mr James Stanley Mann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 March 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AL |
Director Name | Les Mosco |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1998) |
Role | Director Of Purchasing |
Correspondence Address | 28 Gatesbridge Park Finningley Doncaster South Yorkshire DN9 3NY |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | William John Gibbons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2000) |
Role | Banker |
Correspondence Address | 8 The Spinneys Leigh On Sea Essex SS9 5QZ |
Director Name | Mark Stephen Sandham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2000) |
Role | Banker |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Application for striking-off (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
11 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
11 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
4 March 2008 | Appointment terminated director angela cunningham (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
26 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | Location of register of directors' interests (1 page) |
12 January 2001 | Location of register of members (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 41 lothbury london EC2P 2BP (1 page) |
18 July 2000 | Location of register of members (1 page) |
8 March 2000 | Return made up to 24/02/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 September 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Return made up to 24/02/97; full list of members (5 pages) |
11 March 1997 | New secretary appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
21 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 November 1996 | Auditor's resignation (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (1 page) |
26 March 1996 | Director resigned (1 page) |
6 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 July 1995 | Director resigned (4 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members (16 pages) |