Stoke Bishop
Bristol
BS9 1JL
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Mr Russell Charles Pettifer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | School Cottage Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 14 March 2000) |
Role | Finance Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(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 | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 9 months (resigned 10 March 1995) |
Role | Invest Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Richard Herbert David Earle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1996) |
Role | Investment Banker |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1999 | Application for striking-off (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
13 April 1999 | Return made up to 06/04/99; no change of members (12 pages) |
13 January 1999 | Company name changed pallas sankey finance LTD.\certificate issued on 14/01/99 (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 06/04/97; no change of members (8 pages) |
15 April 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
22 June 1996 | Return made up to 06/04/96; no change of members (6 pages) |
6 October 1995 | Resolutions
|
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (5 pages) |
28 June 1995 | Return made up to 06/04/95; full list of members (7 pages) |
5 May 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
21 March 1995 | Director resigned (2 pages) |