Company NamePrivate Holdings Limited
Company StatusDissolved
Company Number02934451
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Elizabeth Brandon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU
Director NameKenneth Bruce Gilman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleVice Chairman
Correspondence Address360 South Columbia Avenue
Columbus
Ohio 43209
United States
Director NameTimothy Bernard Lyons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleVice President Taxes
Correspondence Address2600 Clarion Court
Colombus
Ohio 43220
United States
Director NameJohn Stephen Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleDirector Of Taxes
Correspondence Address1932 Strathshire Hall Lane
Powell Ohio 43065
Usa
Foreign
Secretary NameSusan Elizabeth Brandon
NationalityBritish
StatusCurrent
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU
Director NameRaymond Scott Griffith
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleDirect Of International Taxes
Correspondence Address7454 Cobdon Avenue
Westerville
43081
Ohio
United States
Director NameMr Paul John Fairhurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 13 June 1994)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameKenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 13 June 1994)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NameMr Paul John Fairhurst
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration3 days (resigned 13 June 1994)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameWilliam Kenton Gerber
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address3 New Albany Farms Road
New Albany
Ohio 43054 Usa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 November 2000Dissolved (1 page)
4 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Registered office changed on 23/10/98 from: 35 new oxford street london WC1A 1BH (1 page)
15 October 1998Declaration of solvency (10 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 January 1997 (11 pages)
25 July 1997Return made up to 31/05/97; full list of members (8 pages)
4 March 1997Full accounts made up to 31 January 1996 (11 pages)
14 February 1997Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1327695/1713795 (2 pages)
8 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
30 July 1996Return made up to 31/05/96; full list of members (9 pages)
5 March 1996Full accounts made up to 31 January 1995 (12 pages)
2 October 1995Ad 15/09/95--------- £ si 50000@1=50000 £ ic 1277695/1327695 (4 pages)
26 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1995Ad 17/02/95--------- £ si 277692@1=277692 £ ic 1000003/1277695 (4 pages)