Company NameRayonier Financial Services (UK) Ltd.
Company StatusDissolved
Company Number03248683
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NameHackremco (No.1176) Limited

Directors

Director NameBrian Earnest Amor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(4 months after company formation)
Appointment Duration27 years, 3 months
RoleExecutive
Correspondence Address5 West Park Road
Kew
Richmond
Surrey
TW9 4DB
Director NameRonald Martin Gross
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(4 months after company formation)
Appointment Duration27 years, 3 months
RoleExecutive
Correspondence Address925 Westover Road
Stamford
Connecticut 06902
06902
Director NameDesmond O`Connor
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 1997(4 months after company formation)
Appointment Duration27 years, 3 months
RoleExecutive
Correspondence Address28 Morehampton Square
Morehampton Road
Donnybrook
Dublin 4
Irish
Director NameGerald Jay Pollack
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 1997(4 months after company formation)
Appointment Duration27 years, 3 months
RoleExecutive
Correspondence Address32 Maple Avenue North
Westport
Conncticut
06880
Secretary NameHackwood Secretaries Limited (Corporation)
StatusCurrent
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Registered office changed on 28/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
27 August 1997Appointment of a voluntary liquidator (1 page)
26 August 1997£ ic 68200001/6700001 30/07/97 £ sr 61500000@1=61500000 (1 page)
26 August 1997Ad 30/07/97--------- £ si 61500000@1=61500000 £ ic 6700001/68200001 (2 pages)
21 August 1997Declaration of solvency (3 pages)
21 August 1997Declaration of solvency (4 pages)
21 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 June 1997£ nc 100/68200100 03/06/97 (1 page)
23 June 1997Ad 03/06/97--------- £ si 68200000@1=68200000 £ ic 1/68200001 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (2 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 January 1997Director resigned (1 page)
19 January 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 January 1997Company name changed hackremco (no.1176) LIMITED\certificate issued on 14/01/97 (2 pages)
11 September 1996Incorporation (15 pages)