New Malden
Surrey
KT3 3AW
Director Name | Brian Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 August 2014) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | The Willows Saltpans Road St Sampson Guernsey Channel Islands GY2 4LY |
Director Name | Mr Thomas Andrew Simpson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Pond House Ovington Suffolk CO10 8LE |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Director Name | Norson Boyd Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 1999) |
Role | Trust Administrator |
Correspondence Address | Guinness Flight House La Plaiderie St Peter Port Guernsey Channel Islands GY1 3QH |
Director Name | Mark Andrew Le Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2001) |
Role | Trust Administrator |
Correspondence Address | Guinness Flight House La Plaiderie St Peter Port Guernsey Channel Islands GY1 3QH |
Director Name | Deborah Jayne Smeed |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 August 2006) |
Role | Trust Manager |
Correspondence Address | Avondale Warwick Avenue Port Soif Vale Guernsey Channel Islands GY6 8HT |
Director Name | Keith Hamilton Turberville |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 2003) |
Role | Trust Administrator |
Correspondence Address | Tswalu 11 Clos Du Roi Ville De Roi St Peter Port Guernsey GY1 1PB |
Secretary Name | Keith Hamilton Turberville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 2003) |
Role | Trust Administrator |
Correspondence Address | Tswalu 11 Clos Du Roi Ville De Roi St Peter Port Guernsey GY1 1PB |
Director Name | Charles Cooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2002) |
Role | Fund Administrator |
Correspondence Address | Guinness Flight House La Plaiderie St Peter Port Guernsey G71 3QH Scotland |
Director Name | Mr Ian Michael Burns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Maison Godaine La Viliette St Martins Guernsey |
Director Name | Stephen Charles Coe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2006) |
Role | Accountant |
Correspondence Address | Camellias Route De Farras, Forest Guernsey Channel Islands GY8 0EA |
Director Name | Mr Andre Paul De La Mare |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2006) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | Sitges Courtil De Bas St Sampson'S Guernsey GY2 4XJ |
Director Name | Mr Robert Anthony Clifford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2009) |
Role | Trust Manager |
Country of Residence | Jersey |
Correspondence Address | Maison Du Coin Rue Du Coin St Ouen Channel Islands JE3 2LJ |
Director Name | Mrs Ciara Pauline Gurney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2011) |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | La Miellette Port Soif Lane Vale Guernsey GY6 8AH |
Director Name | Lisa Jayne Vizia |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2010) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | Cilento Rue Maze St Martins Guernsey Channel Islands GY4 6LL |
Director Name | Mrs Jane Freda Kerins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Guernsey |
Status | Resigned |
Appointed | 19 March 2009(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2010) |
Role | Managing Director |
Correspondence Address | The Rand Rue Cohu Castel GY5 7SZ |
Director Name | Keith Hamilton Turberville |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2014) |
Role | Managing Director Trust Company |
Country of Residence | United Kingdom |
Correspondence Address | Tswalu 11 Clos De Roi St Peter Port Guernsey |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Finistere LTD 50.00% Ordinary |
---|---|
1 at £1 | Finistere Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Termination of appointment of Keith Turberville as a director (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Ciara Gurney as a director (2 pages) |
16 May 2011 | Termination of appointment of Lisa Vizia as a director (2 pages) |
19 October 2010 | Director's details changed for Brian Williams on 2 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Brian Williams on 2 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 April 2010 | Appointment of Keith Hamilton Turberville as a director (3 pages) |
5 March 2010 | Termination of appointment of Jane Kerins as a director (2 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 April 2009 | Director's change of particulars / lisa vizia / 22/04/2009 (1 page) |
24 March 2009 | Director appointed jane freda kerins (3 pages) |
24 March 2009 | Appointment terminated director robert clifford (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
22 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
13 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 November 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page) |
25 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
21 October 2002 | Company name changed guinness flight (uk) nominees li mited\certificate issued on 21/10/02 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 12 stratford place london W1C 1BB (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
6 February 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
11 April 2000 | New director appointed (2 pages) |
21 November 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
1 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
2 August 1999 | Director resigned (1 page) |
22 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 October 1998 | Return made up to 29/09/98; no change of members (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
29 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
8 November 1996 | Return made up to 29/09/96; full list of members
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Company name changed highspires LIMITED\certificate issued on 28/03/96 (2 pages) |
4 February 1996 | New director appointed (4 pages) |
4 February 1996 | Director resigned (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
29 September 1995 | Incorporation (38 pages) |