Company NameAlexander Mark Securities Limited
Company StatusDissolved
Company Number03290500
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin John Grant
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 1997)
RoleCompany Director
Correspondence Address6 Prospect Place
Staines
Middlesex
TW18 2DU
Director NameStuart Leigh-Davies
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1997)
RoleStockbroker
Correspondence Address31 Elm Quay Court
Battersea
London
SW8 5DE
Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Secretary NameColin John Grant
NationalityBritish
StatusResigned
Appointed10 February 1997(2 months after company formation)
Appointment DurationResigned same day (resigned 10 February 1997)
RoleCompany Director
Correspondence Address6 Prospect Place
Staines
Middlesex
TW18 2DU
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed10 February 1997(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Director NameJohn Richard Garside
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1997)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Devonshire Terrace
London
W2 3DN
Director NameStuart Graham Holman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Director NameJohn Francis McLaughlin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1997(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 1997)
RoleAccountant
Correspondence Address32 Camac Road
Twickenham
TW2 6NY
Director NameDonald Nelson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 January 1998)
RoleStockbroker
Correspondence AddressWarren Cottage Timms Lane Freshfield
Formby
Liverpool
Merseyside
L37 7DN
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed05 December 1997(11 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameGeraldine O'Neill
NationalityIrish
StatusResigned
Appointed02 April 1998(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 August 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered AddressTop Floor 7 Msp House
Fourth Way
Wembley
Middlesex
HA9 0HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Completion of winding up (1 page)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
14 September 1998Registered office changed on 14/09/98 from: elthorne gate 64 high street pinner middlesex HA5 5QA (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 1DJ (1 page)
4 February 1998Director resigned (1 page)
26 January 1998Return made up to 11/12/97; full list of members (6 pages)
20 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998Ad 21/11/97--------- £ si 35000@1=35000 £ ic 397951/432951 (2 pages)
12 January 1998£ nc 397951/432951 21/11/97 (1 page)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Ad 21/10/97--------- £ si 97951@1=97951 £ ic 300000/397951 (2 pages)
12 January 1998Ad 20/10/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
12 January 1998£ nc 200000/300000 20/10/97 (1 page)
12 January 1998£ nc 432951/492951 10/12/97 (1 page)
12 January 1998Ad 06/10/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
12 January 1998£ nc 300000/397951 21/10/97 (1 page)
12 January 1998Ad 10/12/97--------- £ si 60000@1=60000 £ ic 432951/492951 (2 pages)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998£ nc 100000/200000 06/10/97 (1 page)
17 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 May 1997Ad 17/04/97--------- £ si 25000@1=25000 £ ic 75000/100000 (1 page)
22 May 1997£ nc 75000/100000 17/04/97 (2 pages)
22 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1997Ad 10/02/97--------- £ si 37500@1 (2 pages)
24 April 1997Statement of affairs (7 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
25 February 1997New director appointed (4 pages)
25 February 1997New secretary appointed;new director appointed (4 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 15 wimpole street london W1M 8AP (1 page)
25 February 1997New director appointed (2 pages)
11 December 1996Incorporation (20 pages)