London
SW11 6LS
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fiddes Warren Fairoak Lane Oxshott Surrey KT22 0TP |
Director Name | Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Correspondence Address | 22 Sedlescombe Road London SW6 1RD |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Manor House Church Street Steeple Bumpstead Suffolk CB9 7DG |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Justin Paul Michael Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 30 January 1995) |
Role | Solicitor |
Correspondence Address | Flat 5 129 Cambridge Street London SW1V 4QA |
Director Name | Thomas Anthony Kinnersley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 30 January 1995) |
Role | Solicitor |
Correspondence Address | 103 Lansdowne Road London W11 2LE |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Neil Jeffares |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 25 Chepstow Crescent London W11 3EA |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Mr Neil Lawson-May |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferncroft Avenue London NW3 7PG |
Director Name | Ivor Scott Dunbar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1999) |
Role | Banker |
Correspondence Address | Fig Tree House Vale Of Health Hampstead London NW3 1AX |
Director Name | Dr Shamil Chandaria |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2002) |
Role | Investment Banker |
Correspondence Address | The Squirrels Mount Park Road Harrow On The Hill Middlesex HA1 3JU |
Director Name | Mr Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chalcot Crescent Primrose Hill London NW1 8YG |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Ms Judith Margaret Ann Worthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Newton Mansions Queens Club Gardens London W14 9RR |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 23 great winchester street london EC2P 2AX (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Declaration of solvency (3 pages) |
30 December 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 May 2004 | New director appointed (3 pages) |
1 April 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 November 2002 | New director appointed (4 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 March 2002 | New secretary appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 July 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
19 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 September 1997 | Resolutions
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
6 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members
|
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
30 March 1995 | Location of register of members (1 page) |
30 March 1995 | Location of register of directors' interests (1 page) |
30 March 1995 | Location - directors interests register: non legible (1 page) |
30 March 1995 | Location of register of members (non legible) (1 page) |
20 March 1995 | Return made up to 28/02/95; full list of members
|