West End
Woking
Surrey
GU24 9PA
Secretary Name | Mr Paul Roger Sentance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1994(4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 September 1998) |
Role | Financial Director |
Correspondence Address | Woodlea 20 High Hurst Close Newick Lewes East Sussex BN8 4NJ |
Director Name | Laurent Maurice Joly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 6 Ranelagh Grove London SW1W 8PD |
Director Name | Mr Paul Roger Sentance |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | Woodlea 20 High Hurst Close Newick Lewes East Sussex BN8 4NJ |
Director Name | Stephanie Corcoran |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Supervisor |
Correspondence Address | 113 Melvin Road Terenure Dublin Irish |
Director Name | Donna Vavasour |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Supervisor |
Correspondence Address | 163 Carnlough Road Cabra Dublin 7 Irish Ireland |
Director Name | William Clinton Harker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 1997) |
Role | Managing Director |
Correspondence Address | 88 Hermitage Court Knighten Street London E1 9PW |
Director Name | Tadayoshi Tazaki |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1996) |
Role | Managing Dir Rudolf Wolff Kk |
Correspondence Address | 2b 18 Estage Europa 43 Place Des Moulins 980900 Monaco Foreign |
Director Name | Catherine Donla Twomey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1996) |
Role | General Manager/Chartered Acct |
Correspondence Address | 7 Orlagh Court Scholarstown Road Templeogue Dublin Irish |
Secretary Name | Catherine Donla Twomey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1996) |
Role | General Manager/Chartered Acct |
Correspondence Address | 7 Orlagh Court Scholarstown Road Templeogue Dublin Irish |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 April 1998 | Application for striking-off (1 page) |
6 November 1997 | Company name changed tao investment managers LIMITED\certificate issued on 07/11/97 (2 pages) |
13 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | Accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: c/o rudolf wolff plantation hse 2ND floor, d section 31/35 fenchurch street london EC3M 3DX (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
29 July 1996 | Ad 10/07/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members
|
8 May 1996 | Accounts made up to 31 December 1995 (8 pages) |
12 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |