London
NW3 6NE
Director Name | Yeng Yeng Maxwell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Secretary |
Correspondence Address | 36 Rosemont Road London NW3 6NE |
Director Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Bjorn Eric Von Glehn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1999) |
Role | Stockbroker |
Correspondence Address | 42 Quarrendon Street London SW6 3SU |
Director Name | Mr Arthur Colin Bruce Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Cobbaton Farm Chittlehampton Umberleigh Devon EX37 9RZ |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Stanley Gardens London W11 2NG |
Director Name | Alric Grant Wiggill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 1997) |
Role | Broker |
Correspondence Address | 120 Prospect Street Summit New Jersey 07901 |
Director Name | Richard Graeme Lumsden Stuart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1999) |
Role | Stockbroker |
Correspondence Address | 23 Jutland Place Sandhurst Sandton South Africa Foreign |
Director Name | Lloyd Crossland Pengilly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 1997) |
Role | Company Executive |
Correspondence Address | Broadfield House Yattendon Newbury Berkshire RG18 0UH |
Director Name | Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1999) |
Role | Merchant Banker |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | William Robert Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 03 June 1996) |
Role | Investment Banker |
Correspondence Address | 34 Carlyle Square London SW3 6HA |
Director Name | Winston Theodore Floquet |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1999) |
Role | Stockbroker |
Correspondence Address | 53 Oxford Avenue Sandhurst 2196 |
Director Name | Adam Richard Fleming |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 34 Killarney Road Hyde Park Sandton 2196 Johannesburg Foreign |
Secretary Name | Richard Graeme Lumsden Stuart |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 1996) |
Role | Stockbroker |
Correspondence Address | 23 Jutland Place Sandhurst Sandton South Africa Foreign |
Director Name | Mr Nicholas John Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1996) |
Role | Stockbroker |
Correspondence Address | 11 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Director Name | Craig Colin Mason |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1996) |
Role | Sales Trader |
Correspondence Address | 45 Princes Court Allen House Park Hook Heah Woking Surrey GU22 0DB |
Director Name | Beatrice Rose Ingram |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1996) |
Role | Stockbroker |
Correspondence Address | 77 Eastbury Grove Chiswick London W4 2JT |
Director Name | Mr Roderick John Fleming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Sarsgrove Churchill Oxfordshire OX7 6NZ |
Director Name | Carmen Elmine Maynard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1999) |
Role | Managing Director |
Correspondence Address | 20 Ashley Avenue Bryanston Johannesburg Foreign |
Director Name | Lloyd Crossland Pengilly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1999) |
Role | Company Executive |
Correspondence Address | Broadfield House Yattendon Newbury Berkshire RG18 0UH |
Director Name | Kevin Llewellyn Penwarden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 1997(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Jacana Street Fourways Sandton 2885 |
Director Name | David William James Garrett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stanley House 13-14 Stanley Crescent London W11 2NA |
Director Name | Alric Grant Wiggill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1999) |
Role | Stock Broker |
Correspondence Address | 120 Prospect Street Summit New Jersey 07901 |
Director Name | Mr Brian Peter Matthews |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Lane Rectory Lane Broughton Stockbridge Hampshire SO20 8AB |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Mary Frances Vance |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 June 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 73 Cumberland Drive Bexleyheath Kent DA7 5LD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 10 Aldermanbury London EC2V 7GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Res re: liquidators powers (1 page) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Declaration of solvency (3 pages) |
2 July 2002 | Resolutions
|
18 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | New director appointed (3 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
2 February 2001 | Accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Director resigned (1 page) |
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 December 2000 | Return made up to 21/09/00; full list of members (5 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
4 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Return made up to 21/09/99; full list of members (7 pages) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
13 May 1999 | Resolutions
|
10 April 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
3 December 1998 | Return made up to 21/09/98; no change of members (12 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
28 April 1998 | New director appointed (2 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
20 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (1 page) |
31 December 1997 | Return made up to 21/09/97; no change of members (12 pages) |
26 October 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
23 April 1997 | Resolutions
|
24 February 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
6 January 1997 | Accounts made up to 28 February 1996 (10 pages) |
17 December 1996 | Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page) |
30 October 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 21/09/96; full list of members (11 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Ad 04/03/96--------- £ si [email protected] £ ic 8999999/8999999 (6 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Resolutions
|
1 March 1996 | Company name changed hackremco (no.1077) LIMITED\certificate issued on 01/03/96 (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Ad 15/02/96--------- £ si [email protected]=1799990 £ ic 9/1799999 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 59-67 gresham street london EC2V 7JA (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | £ nc 100/9000000 14/02/96 (1 page) |
21 February 1996 | Ad 14/02/96--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
21 February 1996 | S-div 14/02/96 (1 page) |
21 September 1995 | Incorporation (44 pages) |