Eastney
Hampshire
PO4 9QU
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Catherine Mary Dow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Banker |
Correspondence Address | 14 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Frances Stewart Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Correspondence Address | 26 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | George Alexander Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | April Cottage 99 Busbridge Lane Godalming Surrey GU7 1QH |
Director Name | John Michie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 October 1995) |
Role | Banker |
Correspondence Address | Papillon Armstrong Road Brockenhurst Hampshire SO42 7TA |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | Hugh Kenneth Young |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 1996) |
Role | Banker |
Correspondence Address | 30 Braid Hills Road Edinburgh EH10 6HY Scotland |
Secretary Name | John Stewart Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Austin Thomas Reilly |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | 6 Richardson Place Chelmsford Essex CM1 2GD |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 November 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Director Name | Richard Alexander Ramsey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1997) |
Role | Banker |
Correspondence Address | 164 Beehive Lane Great Baddow Chelmsford Essex CM2 9SH |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Colin Matthew |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | Westwood Gledhowe Wood,The Chase Kingswood Surrey KT20 6JQ |
Director Name | Mr Ian William Gibb McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2005 | Dissolved (1 page) |
---|---|
22 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: capital house queens park road handbridge chester CH88 3AN (1 page) |
6 October 2003 | Declaration of solvency (3 pages) |
6 October 2003 | Appointment of a voluntary liquidator (1 page) |
6 October 2003 | Resolutions
|
28 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
20 February 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 March 2002 | Director resigned (1 page) |
15 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 November 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 17/07/01; no change of members (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 28 February 2001 (10 pages) |
26 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 38 threadneedle street london EC2R 8JA (1 page) |
15 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 29 February 2000 (9 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: broad street house 55 old broad street london EC2P 2HL (1 page) |
9 August 1999 | Return made up to 17/07/99; no change of members (9 pages) |
10 May 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
1 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
4 December 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
16 July 1997 | Ad 07/05/97--------- £ si 1000000@1=1000000 £ ic 1400000/2400000 (2 pages) |
28 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
28 August 1996 | Ad 03/06/96--------- £ si 1000000@1 (2 pages) |
21 August 1996 | Return made up to 17/07/96; full list of members
|
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
10 June 1996 | Full accounts made up to 29 February 1996 (11 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New director appointed (5 pages) |
16 May 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
12 December 1995 | Ad 08/12/95--------- £ si 1100000@1=1100000 £ ic 300000/1400000 (2 pages) |
12 December 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
10 October 1995 | Ad 26/09/95--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (4 pages) |
20 September 1995 | New director appointed (4 pages) |
13 September 1995 | £ nc 100/249999100 05/09/95 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 9 cheapside london EC2V 6AD (1 page) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Accounting reference date notified as 28/02 (1 page) |
13 September 1995 | New director appointed (8 pages) |
1 September 1995 | Company name changed alnery no. 1487 LIMITED\certificate issued on 04/09/95 (4 pages) |
17 July 1995 | Incorporation (30 pages) |