St Helier
Jersey
Channel Islands
JE4 3RA
Secretary Name | Derek Gordon Williams |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 26 New Street St Helier Jersey Channel Islands JE4 3RA |
Director Name | Peter John Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 December 2006) |
Role | Trust Officer |
Correspondence Address | 12 Oxenford Close St Lawrence Jersey Channel Islands JE3 1FL |
Director Name | Mr Richard Anthony Eldridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Trevose Head Padstow Cornwall PL28 8SL |
Director Name | Richard Michael Boleat |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1998) |
Role | Accountant |
Correspondence Address | La Maison Haute High Street St Aubin Jersey Channel Islands JE3 8BZ |
Director Name | Lynn Ann Hantel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 1998) |
Role | Lawyer |
Correspondence Address | 1620 South Boulevard Houston Texas 77006 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | C/O Stikeman Elliott Dauntsey House 4b Frederick's Place London EC2R 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (1 page) |
3 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (10 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 4 admiral square chelsea harbour london SW10 0UU (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
8 February 2004 | Return made up to 27/01/04; full list of members
|
8 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Return made up to 27/01/98; no change of members (6 pages) |
26 February 1997 | Return made up to 27/01/97; no change of members (6 pages) |
12 February 1997 | New director appointed (4 pages) |
12 February 1997 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
29 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 June 1995 | Memorandum and Articles of Association (20 pages) |