28 Brunswick Gardens
London
W8 4AL
Secretary Name | John Bradley Howard |
---|---|
Nationality | American |
Status | Current |
Appointed | 28 February 2001(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Correspondence Address | Flat 3 28 Brunswick Gardens London W8 4AL |
Director Name | Philip John Gough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Compliance Officer |
Correspondence Address | Greendowns Preshaw Road Beauworth Winchester Hampshire SO24 0PB |
Director Name | Mr Francis John Philip Madden |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages Bylam Lane Chelmondiston Ipswich IP9 1AN |
Secretary Name | Mr Francis John Philip Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages Bylam Lane Chelmondiston Ipswich IP9 1AN |
Director Name | Dr Jos Bonifatius Peeters |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2000) |
Role | Merchant Banker/Venture Capita |
Correspondence Address | Haachstraat 136a Veltem-Beisem 3020 |
Director Name | Gregoire Revenu |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 1998) |
Role | Investment Worker |
Correspondence Address | 15 Rue Des Suisses Paris 75014 |
Director Name | Claude Piret |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Rue De Gourdinne 30 Nalinnes B6120 |
Director Name | Richard Anderson Onians |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1999) |
Role | Investment Manager |
Correspondence Address | The Old Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mario Nozza |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 22 Rue De L,Europe Arlon B6700 |
Director Name | Dr George Stephen Morris |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2000) |
Role | Scientific Consultant |
Correspondence Address | 69 Shelford Road Cambridge Cambridgeshire CB2 2NB |
Director Name | Mr John Charles Michaelson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2000) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 1010 Fith Avenue New York Ny10028 |
Director Name | Mr David Stuart Huckfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Richardsons Farm Cottage Goggs Lane, Redlynch Salisbury SP5 2NY |
Director Name | Gilles Saulneron |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Le Continental Place Des Moulins Monaco 98 000 |
Director Name | Uto Baader |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Eichelhaherstrasse 3a Munchen Bayern D81249 |
Director Name | Dr Richard Reichel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Role | Managing Director |
Correspondence Address | Scharitzer Straess 25 Graefelwg D82166 |
Director Name | Guy Archibald Innes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 142 Lexham Gardens London W8 6JE |
Secretary Name | Mr David Oliver Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Finlay Street London SW6 6HF |
Director Name | Mr David Oliver Kimberley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Finlay Street London SW6 6HF |
Director Name | Alan Churchill Lewis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Investment Banking |
Correspondence Address | 348 Walnut Street Brookline 02146 Ma |
Director Name | Joelle Hubert |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Grand Place 4 Brussels 1000 Belgium Foreign |
Director Name | Vittorio Foroni Lo Faro |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Investment Banker |
Correspondence Address | Corso Di Porta Nuova 20 Milan 20121 Italy Foreign |
Director Name | Didier Duhem |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Banking |
Correspondence Address | 12 Rue Du Sylvain Colinet Fontainebleau 77300 |
Director Name | Giuseppe Turri |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2000) |
Role | Invest Banker |
Correspondence Address | Via Della Moscova 3 10121 Milan Italy |
Director Name | Jack James Lowe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 356 Route De Suisse Celigny 1298 Switzerland |
Director Name | Mr Paul Graham May |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Technology Banker |
Country of Residence | England |
Correspondence Address | 121 Stetchworth Road Dullingham Newmarket Cambridgeshire CB8 9UH |
Director Name | Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Venture Capitalist |
Correspondence Address | Locktons Farmhouse Church Lane Harwell Village Didcot Oxfordshire OX11 0EZ |
Director Name | Mr Ivan Stendal Hansen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | Lystrupmindevej 8 Bryrup 8654 Demark |
Director Name | Stefaan Decraene |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Banker |
Correspondence Address | Begomialaan 30 Loppem West Vlaanderem, 8021 Belgium |
Director Name | Mr Bo Anker Christensen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1999) |
Role | Manager |
Correspondence Address | 8-16 Vestergade Silkeborg 8600 Denmark |
Director Name | Mr Rene Magdalena Gaston Avonts |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Member Of Board Of Management |
Correspondence Address | Duivenstraat 74 Blanden 3052 Belgium |
Director Name | Simon Spenser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Broom Hall The Lodge Ancillary Buildings Broom Hall Lane Sunningdale Berkshire SL5 0DG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2005 | Dissolved (1 page) |
---|---|
8 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2003 | Company name changed quartz capital partners LIMITED\certificate issued on 10/11/03 (3 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 2 throgmorton street london EC2N 1TE (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Declaration of solvency (3 pages) |
10 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page) |
4 April 2001 | Ad 28/02/01--------- £ si 25000@1=25000 £ ic 2628569/2653569 (2 pages) |
4 April 2001 | Ad 26/02/01--------- £ si 70000@1=70000 £ ic 2653569/2723569 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
19 February 2001 | Auditor's resignation (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 30/09/00; full list of members (10 pages) |
8 December 2000 | Ad 30/11/00--------- £ si 100000@1=100000 £ ic 2528569/2628569 (2 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 October 2000 | Ad 29/09/00--------- £ si 100000@1=100000 £ ic 2428569/2528569 (2 pages) |
7 September 2000 | Ad 31/08/00--------- £ si 138188@1=138188 £ ic 2290381/2428569 (2 pages) |
25 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
17 July 2000 | Ad 30/06/00--------- £ si 331125@1=331125 £ ic 1959256/2290381 (2 pages) |
17 July 2000 | Resolutions
|
13 July 2000 | Ad 29/06/00--------- £ si [email protected] £ ic 1959256/1959256 (2 pages) |
13 July 2000 | Resolutions
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
4 October 1999 | Ad 30/09/99--------- £ si 100000@1=100000 £ ic 1859256/1959256 (2 pages) |
27 September 1999 | Ad 23/09/99--------- £ si 250000@1=250000 £ ic 1609256/1859256 (2 pages) |
13 September 1999 | Director resigned (1 page) |
12 July 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
25 April 1999 | Director resigned (1 page) |
10 April 1999 | Memorandum and Articles of Association (48 pages) |
3 February 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Ad 30/11/98--------- £ si [email protected]=72187 £ ic 1537069/1609256 (2 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | £ nc 1778973/2463973 09/11/98 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 74 brook street london W1Y 1XD (1 page) |
5 January 1999 | Return made up to 23/10/98; full list of members
|
5 January 1999 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
9 July 1998 | Memorandum and Articles of Association (38 pages) |
9 July 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 June 1998 | Memorandum and Articles of Association (38 pages) |
5 May 1998 | Nc inc already adjusted 09/01/98 (1 page) |
5 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Conve 31/03/98 (1 page) |
5 May 1998 | Ad 09/02/98--------- £ si 23000@1=23000 £ si [email protected]=6293 £ ic 1268088/1297381 (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Ad 31/03/98--------- £ si [email protected]=2187 £ si 237500@1=237500 £ ic 1297381/1537068 (2 pages) |
9 February 1998 | Resolutions
|
10 November 1997 | Return made up to 23/10/97; full list of members
|
10 November 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
16 December 1996 | Ad 04/12/96--------- £ si [email protected]=10400 £ si 972000@1=972000 £ ic 66000/1048400 (2 pages) |
16 December 1996 | £ nc 66000/1290304 27/11/96 (1 page) |
15 November 1996 | Ad 25/10/96--------- £ si 20000@1=20000 £ ic 46000/66000 (2 pages) |
15 November 1996 | Return made up to 03/11/96; full list of members (8 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Nc inc already adjusted 25/10/96 (1 page) |
30 July 1996 | New director appointed (3 pages) |
24 July 1996 | Nc inc already adjusted 18/07/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 18/07/96--------- £ si 45998@1=45998 £ ic 2/46000 (2 pages) |
7 July 1996 | Accounting reference date notified as 31/03 (1 page) |
23 January 1996 | Company name changed de facto 435 LIMITED\certificate issued on 24/01/96 (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 10 snow hill london EC1A 2AL (1 page) |
5 January 1996 | Resolutions
|
3 November 1995 | Incorporation (34 pages) |