Putney
London
SW15 2QW
Director Name | Geoffrey Saunders |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(same day as company formation) |
Role | Risk Management |
Correspondence Address | 46 Oxhey Road Watford Hertfordshire WD1 4QG |
Director Name | Mr Philip Charles Young |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(same day as company formation) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | Sideways Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | George Hutchins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Vice President |
Correspondence Address | 18 Turks Head Lane Devonshire Dv07 Bermuda |
Director Name | Richard Weech |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Vice President |
Correspondence Address | Hi-Lee South Road Paget Bermuda |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2000(4 years after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 10TH floor one america square crosswall london EC3N 2PR (1 page) |
18 May 2001 | Resolutions
|
4 May 2001 | Declaration of solvency (15 pages) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 March 2001 | Ad 15/02/01--------- £ si 35100@1=35100 £ ic 1002/36102 (2 pages) |
12 March 2001 | £ nc 1002/50000 09/02/01 (2 pages) |
12 March 2001 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (4 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
5 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
29 May 1996 | New director appointed (2 pages) |
28 May 1996 | Ad 19/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Incorporation (16 pages) |