St Catherines College
Cambridge
Cambridgeshire
CB2 1RL
Director Name | Mr James Edmund Everitt |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(3 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower Lodge Roundstone Lane Angmering West Sussex BN16 4AY |
Director Name | Robert John Daniel Lloyd George |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(3 months after company formation) |
Appointment Duration | 29 years |
Role | Investment Manager |
Correspondence Address | 23 Big Wave Bay Road Shek O Hong Kong |
Director Name | Mr Michael Samuel Rosenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1995(3 months after company formation) |
Appointment Duration | 29 years |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Charles Edward Duddridge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Assistant General Manager |
Correspondence Address | Wraxall Gables Road Church Crookham Aldershot Hampshire GU13 0QY |
Director Name | Claes Axel Wilhelm Mauritz Von Post |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Managing Director |
Correspondence Address | House D 38 Black's Link Repulse Hong Kong Foreign |
Secretary Name | Raphael Zorn Hemsley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 1995(3 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Director Name | Mr Richard Joseph Borg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 Necton Road Wheathampstead Hertfordshire AL4 8AT |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Secretary Name | Simon Foster Trenchard Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Registered Address | Cheapside House 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2001 | Dissolved (1 page) |
---|---|
20 August 2001 | Liquidators statement of receipts and payments (10 pages) |
9 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 2001 | Liquidators statement of receipts and payments (11 pages) |
9 October 2000 | Liquidators statement of receipts and payments (11 pages) |
27 March 2000 | Liquidators statement of receipts and payments (11 pages) |
27 September 1999 | Statement us dollars (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (11 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Appointment of a voluntary liquidator (1 page) |
9 September 1998 | Declaration of solvency (5 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (26 pages) |
13 February 1998 | Return made up to 18/01/98; bulk list available separately (9 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 September 1997 | Full accounts made up to 31 March 1997 (24 pages) |
7 April 1997 | Return made up to 18/01/97; full list of members (9 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 10 throgmorton avenue london EC2N 2DP (1 page) |
23 June 1996 | Full accounts made up to 31 March 1996 (25 pages) |
25 May 1996 | Resolutions
|
14 February 1996 | Return made up to 18/01/96; bulk list available separately
|
25 September 1995 | New director appointed (2 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
31 July 1995 | Ad 08/06/95--------- premium £ si [email protected]=49998 £ ic 7602967/7652965 (2 pages) |
28 July 1995 | Ad 18/07/95--------- £ si [email protected]=7602965 £ ic 2/7602967 (14 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Memorandum and Articles of Association (142 pages) |
5 July 1995 | Listing of particulars (42 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
29 June 1995 | Notice of intention to trade as an investment co. (2 pages) |
29 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
29 June 1995 | Application to commence business (4 pages) |
15 March 1995 | Company name changed asia health care trust PLC\certificate issued on 16/03/95 (12 pages) |