Holt Pound
Farnham
Surrey
GU10 4JY
Director Name | Mr John Christopher Swaine |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Banker |
Correspondence Address | 51 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3PZ |
Secretary Name | Mr James McNeill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Banker |
Correspondence Address | Holt Pound House Holt Pound Farnham Surrey GU10 4JY |
Director Name | Mr Russell Ian Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Banker |
Correspondence Address | 82 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mr Andrew James Alexander Grey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Littlethorpe Furze Hill Kingswood Surrey KT20 6EP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(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 | 03 February 1997(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 | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2001 | Dissolved (1 page) |
---|---|
8 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | O/C replacement of liquidator (8 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 33-36 gracechurch street london EC3V 0AX (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Appointment of a voluntary liquidator (1 page) |
8 November 1999 | Declaration of solvency (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
12 February 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 August 1998 | Resolutions
|
4 March 1998 | Return made up to 03/02/98; full list of members (7 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 April 1997 | New secretary appointed;new director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
17 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
3 February 1997 | Incorporation (16 pages) |