Company NameFleming Fixed Income Securities Limited
Company StatusDissolved
Company Number03311872
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleBanker
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(4 years after company formation)
Appointment Duration23 years, 2 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameRussell Chweidan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleBanker
Correspondence AddressWyldes Close Corner
Wyldes Close
London
NW11 7JB
Director NameMr William Oliver Alexander Coales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address32 Stockwell Park Road
London
SW9 0AJ
Director NameMr Ian Charles Hannam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address89 Elgin Crescent
London
W11 2JF
Director NameShing Kwan Roger Wong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleSales
Correspondence AddressFlat A 25th Floor
Block 11 South Horizons
Hong Kong
Foreign
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameGeorges Marie De Tilly-Blaru
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2002)
RoleFixed Income Sales
Correspondence AddressApt 31 Panorama
15 Conduit Road
Hong Kong
25369001
Director NameStephen John Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1998)
RoleCredit Analyst
Correspondence Address69 Sarsfeld Road
Balham
London
SW12 8HS

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Res re: liquidators powers (1 page)
2 July 2002Declaration of solvency (3 pages)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
21 June 2002New director appointed (5 pages)
21 June 2002New director appointed (4 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Accounts made up to 31 December 2000 (7 pages)
27 September 2001Secretary's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 January 2001Director resigned (1 page)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 October 2000Director's particulars changed (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
20 July 2000Accounts made up to 31 March 2000 (6 pages)
14 February 2000Return made up to 03/02/00; no change of members (7 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/08/99
(1 page)
13 August 1999Accounts made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 03/02/99; change of members (7 pages)
17 November 1998Accounts made up to 31 March 1998 (7 pages)
16 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Director resigned (1 page)
26 February 1998Return made up to 03/02/98; full list of members (7 pages)
20 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
14 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 February 1997Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1997Incorporation (18 pages)