Bexleyheath
Kent
DA7 5LD
Director Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2001(4 years, 10 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(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Mr Michael John Colin Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Director Commercial Banking |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 41 Sheen Road Richmond Surrey TW9 1AJ |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Andrew Charles Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 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 | 16 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 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(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2000) |
Role | Company Director |
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(3 years, 10 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(3 years, 10 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 |
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 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 June 2002 | Liquidators statement of receipts and payments (4 pages) |
10 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 10 aldermanbury london EC2V 7RF (1 page) |
4 January 2002 | Appointment of a voluntary liquidator (1 page) |
4 January 2002 | Resolutions
|
26 November 2001 | Us$ nc 0/52000000 09/11/01 (1 page) |
26 November 2001 | Ad 09/11/01--------- us$ si 52000000@1=52000000 us$ ic 0/52000000 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (12 pages) |
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) |
14 August 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 22/04/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (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 31 December 1999 (7 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
12 August 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 22/04/99; change of members (8 pages) |
12 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
13 August 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
11 March 1998 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
2 July 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
15 April 1997 | Resolutions
|
16 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
15 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1996 | Incorporation (18 pages) |