Warlingham
Surrey
CR6 9EB
Director Name | Angela Mary Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 9 Lulworth Close Rayners Lane Harrow Middlesex HA2 9NR |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Rosalyn Antonia Breedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 14 The Chase London SW4 0NH |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 1994) |
Role | Solicitor |
Correspondence Address | 2 Pyrland Road London N5 2JD |
Director Name | Dr Konrad Bachinger |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 December 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Giufsteinweg 3 9475 Sevelen St Gallen 9475 |
Director Name | Mr Anthony David Findon Littlejohn |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lythe Farm Steep Petersfield Hampshire GU32 1AU |
Director Name | Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 44 High View Avenue Grays Essex RM17 6RU |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Jeremy Charles Lambourne |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1999) |
Role | Finance Director |
Correspondence Address | 16 Birchwood Road Petts Wood Kent BR5 1NY |
Director Name | Graeme John Proudfoot |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foxley Perry Green Much Hadham Hertfordshire SG10 6EF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Invesco Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1998) |
Correspondence Address | 14th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Declaration of solvency (3 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: alban gate 14TH floor 125 london wall london EC2Y 5AS (1 page) |
1 June 1998 | Company name changed lgt europe holdings LTD\certificate issued on 01/06/98 (2 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (8 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 December 1995 | Company name changed bil gt europe holdings LIMITED\certificate issued on 02/01/96 (4 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |