London
W14 0AD
Director Name | Mr Anthony Raymond Yates-Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coniston Riverside Twickenham Middlesex TW1 3DJ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Roderick Martin Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 month after company formation) |
Appointment Duration | 4 years (resigned 10 October 2000) |
Role | Banker |
Correspondence Address | 36 Bedford Gardens London W8 7EH |
Director Name | Mr Rainer Plentl |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 October 1996(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Woolbridge Farm Fir Toll Road Mayfield East Sussex TN20 6NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Lombard Street London EC3V 9AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |