London
EC47 4DU
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | James Mervyn Gerald Yates |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Merchant Bankers |
Correspondence Address | New Court 10 St Swithins Lane London EC4 4DU |
Secretary Name | David Neil Bendel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Merchant Banker |
Correspondence Address | 10 St Swithins Lane London EC47 4DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon St London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 November 1997 | Dissolved (1 page) |
---|---|
19 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: new court st swithins lane london EC48 4DU (1 page) |
6 December 1996 | Appointment of a voluntary liquidator (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | New secretary appointed;new director appointed (5 pages) |
9 May 1996 | Secretary resigned (1 page) |