Company NameFleming Martin Limited
DirectorsYeng Yeng Maxwell and J.P. Morgan Secretaries (UK) Limited
Company StatusDissolved
Company Number03104979
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Previous NameHackremco (No.1077) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusCurrent
Appointed22 March 2001(5 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(6 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed07 May 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameBjorn Eric Von Glehn
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1999)
RoleStockbroker
Correspondence Address42 Quarrendon Street
London
SW6 3SU
Director NameMr Arthur Colin Bruce Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Cobbaton Farm
Chittlehampton
Umberleigh
Devon
EX37 9RZ
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed14 February 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameSir Thomas Michael Sydney Hughes-Hallett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Stanley Gardens
London
W11 2NG
Director NameAlric Grant Wiggill
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 1997)
RoleBroker
Correspondence Address120 Prospect Street Summit
New Jersey
07901
Director NameRichard Graeme Lumsden Stuart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1999)
RoleStockbroker
Correspondence Address23 Jutland Place
Sandhurst
Sandton South Africa
Foreign
Director NameLloyd Crossland Pengilly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 1997)
RoleCompany Executive
Correspondence AddressBroadfield House
Yattendon
Newbury
Berkshire
RG18 0UH
Director NamePeter John Manser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1999)
RoleMerchant Banker
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameWilliam Robert Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 03 June 1996)
RoleInvestment Banker
Correspondence Address34 Carlyle Square
London
SW3 6HA
Director NameWinston Theodore Floquet
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 1999)
RoleStockbroker
Correspondence Address53 Oxford Avenue
Sandhurst
2196
Director NameAdam Richard Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address34 Killarney Road
Hyde Park Sandton 2196
Johannesburg
Foreign
Secretary NameRichard Graeme Lumsden Stuart
NationalitySouth African
StatusResigned
Appointed04 March 1996(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 1996)
RoleStockbroker
Correspondence Address23 Jutland Place
Sandhurst
Sandton South Africa
Foreign
Director NameMr Nicholas John Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 April 1996)
RoleStockbroker
Correspondence Address11 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameCraig Colin Mason
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 April 1996)
RoleSales Trader
Correspondence Address45 Princes Court Allen House Park
Hook Heah
Woking
Surrey
GU22 0DB
Director NameBeatrice Rose Ingram
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 April 1996)
RoleStockbroker
Correspondence Address77 Eastbury Grove
Chiswick
London
W4 2JT
Director NameMr Roderick John Fleming
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Sarsgrove
Churchill
Oxfordshire
OX7 6NZ
Director NameCarmen Elmine Maynard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed22 January 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1999)
RoleManaging Director
Correspondence Address20 Ashley Avenue
Bryanston
Johannesburg
Foreign
Director NameLloyd Crossland Pengilly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1999)
RoleCompany Executive
Correspondence AddressBroadfield House
Yattendon
Newbury
Berkshire
RG18 0UH
Director NameKevin Llewellyn Penwarden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1997(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1999)
RoleChartered Accountant
Correspondence Address5 Jacana Street
Fourways
Sandton
2885
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameAlric Grant Wiggill
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1999)
RoleStock Broker
Correspondence Address120 Prospect Street Summit
New Jersey
07901
Director NameMr Brian Peter Matthews
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Lane
Rectory Lane Broughton
Stockbridge
Hampshire
SO20 8AB
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed09 October 1998(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameMary Frances Vance
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(5 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 June 2002)
RoleAssistant Company Secretary
Correspondence Address73 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Res re: liquidators powers (1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Declaration of solvency (3 pages)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
8 January 2002Director's particulars changed (1 page)
3 November 2001Accounts made up to 31 December 2000 (11 pages)
30 October 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Director's particulars changed (1 page)
22 August 2001New director appointed (3 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
2 February 2001Accounts made up to 31 March 2000 (13 pages)
25 January 2001Director resigned (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 December 2000Return made up to 21/09/00; full list of members (5 pages)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
4 February 2000Accounts made up to 31 March 1999 (14 pages)
15 October 1999Return made up to 21/09/99; full list of members (7 pages)
19 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
10 April 1999Full group accounts made up to 31 March 1998 (21 pages)
3 December 1998Return made up to 21/09/98; no change of members (12 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
29 July 1998Director's particulars changed (1 page)
28 April 1998New director appointed (2 pages)
27 January 1998Full group accounts made up to 31 March 1997 (21 pages)
20 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
31 December 1997New director appointed (1 page)
31 December 1997Return made up to 21/09/97; no change of members (12 pages)
26 October 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
6 January 1997Accounts made up to 28 February 1996 (10 pages)
17 December 1996Accounting reference date shortened from 31/03/96 to 28/02/96 (1 page)
30 October 1996New director appointed (2 pages)
7 October 1996Return made up to 21/09/96; full list of members (11 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Ad 04/03/96--------- £ si [email protected] £ ic 8999999/8999999 (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 March 1996Company name changed hackremco (no.1077) LIMITED\certificate issued on 01/03/96 (2 pages)
28 February 1996New secretary appointed (2 pages)
25 February 1996Ad 15/02/96--------- £ si [email protected]=1799990 £ ic 9/1799999 (2 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996New director appointed (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Secretary resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 59-67 gresham street london EC2V 7JA (1 page)
21 February 1996New director appointed (1 page)
21 February 1996£ nc 100/9000000 14/02/96 (1 page)
21 February 1996Ad 14/02/96--------- £ si 8@1=8 £ ic 1/9 (2 pages)
21 February 1996S-div 14/02/96 (1 page)
21 September 1995Incorporation (44 pages)