London
NW3 6NE
Director Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | 1 St. Peters Square London W1 9AB |
Director Name | Russell Chweidan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Banker |
Correspondence Address | Kilbrachen 6 Meadway Close London NW11 7BA |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | David Henry Pocknee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 11 Charlesworth Park Haywards Heath West Sussex RH16 3JG |
Director Name | Andrew Charles Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2000) |
Role | Merchant Banker |
Correspondence Address | 9 Royal Bay Apartments La Rue Horman, Grouville Jersey Channel Islands JE3 9EJ |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Director Name | Mr Michael John Colin Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2000) |
Role | Director Commercial Banking |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 41 Sheen Road Richmond Surrey TW9 1AJ |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Alastair Andrew Macintosh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2001) |
Role | Solicitor |
Correspondence Address | Mackintosh, 4 Langton Ridge Langton Green Tunbridge Wells Kent TN3 0BE |
Director Name | Celia Eileen Susan Stone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2001) |
Role | Secretary |
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 | 15 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 73 Cumberland Drive Bexleyheath Kent DA7 5LD |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Dissolved (1 page) |
---|---|
2 July 2002 | Resolutions
|
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Authorisation of liquidators (1 page) |
2 July 2002 | Declaration of solvency (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (3 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2001 | Return made up to 16/11/01; full list of members (5 pages) |
19 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
10 December 2000 | Return made up to 16/11/00; change of members (5 pages) |
9 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
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) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 16/11/99; full list of members (9 pages) |
12 August 1999 | Director's particulars changed (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
12 April 1999 | Director resigned (1 page) |
6 April 1999 | Resolutions
|
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 16/11/98; no change of members (6 pages) |
14 August 1998 | Director's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 December 1997 | Return made up to 16/11/97; full list of members (7 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 September 1997 | Resolutions
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
13 May 1997 | Resolutions
|
12 May 1997 | Company name changed sylo LIMITED\certificate issued on 13/05/97 (2 pages) |
21 February 1997 | New director appointed (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 16/11/96; full list of members (5 pages) |
4 December 1995 | Accounting reference date notified as 31/03 (1 page) |
4 December 1995 | Ad 20/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
16 November 1995 | Incorporation (34 pages) |