Steventon
Abingdon
Oxfordshire
OX13 6SB
Director Name | Mr Nicholas Fyers Turner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Kennel Lane Steventon Abingdon Oxfordshire OX13 6SB |
Director Name | Walid Khoury |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 August 1999(2 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Fund Manager |
Correspondence Address | 79 Roebuck House Palace Street London SW1E 5BD |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 days after company formation) |
Appointment Duration | 2 months (resigned 29 September 1997) |
Role | Solicitor |
Correspondence Address | 225 New London Road Chelmsford Essex CM2 9AA |
Secretary Name | Jeremy Matthew George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 days after company formation) |
Appointment Duration | 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 48 Defoe House Barbican London EC2Y 8DN |
Director Name | John Ginsbury |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1999) |
Role | Financial Controller |
Correspondence Address | 2 Nightingale Avenue Warwick Rhode Island Ri 02889 |
Director Name | Jean Luc Schilling |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2002) |
Role | Managing Director |
Correspondence Address | 27 Campden House Sheffield Terrace London W8 7NF |
Director Name | Mr Allan Edward Marchant |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1999) |
Role | Bank Official |
Correspondence Address | 37 Wordsworth Road Harpenden Herts AL5 4AG |
Director Name | Jean Pierre Baron |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 April 2002) |
Role | Marketing Director |
Correspondence Address | 47 Rue Rothschild Geneva 1202 |
Director Name | Farshid Asgari |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2001) |
Role | Investment Director |
Correspondence Address | 66 Roebuck House Stag Place Palace Street London Sw1e |
Director Name | Claude Denis Greilsamer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 3 Tite Street Chelsea London SW3 4JU |
Director Name | Claude Le Ber |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 April 2002) |
Role | Deputy Chairman |
Correspondence Address | 7 Chemin Des Voirons Chene Bougeries 1224 |
Director Name | Philippe Alter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 5 Rue Philippe Le Boucher Nevilly/Seine 92200 |
Director Name | Taki Rifai |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 1999) |
Role | Investment Director |
Correspondence Address | 11 Rue Saint Vincent Paris 75018 |
Director Name | Robert Sursock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2002) |
Role | Chief Executive Office & Chair |
Correspondence Address | 100 Avenue Victor Hugo Paris 75116 |
Director Name | Rupert Felix Hoyle |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1999) |
Role | Managing Director |
Correspondence Address | 4 Princes Drive Oxshott Surrey KT22 0UF |
Director Name | Subhi Benkhadra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 103 Chiltern Court 188 Baker Street London NW1 5SX |
Director Name | Alain Louis Roger Field |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1999(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2000) |
Role | Banker |
Correspondence Address | 35a Gloucester Road London SW7 4PQ |
Director Name | Gerard Albert Raymond Husson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 1999(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2002) |
Role | Secretary General |
Correspondence Address | 47 Avenue Horace Vernet Le Vesinet 78110 France Foreign |
Director Name | Ahmad Abdlatif Al-Hamad |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 16 August 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2001) |
Role | Banker |
Correspondence Address | 55 Portland Place London W1N 3AH |
Director Name | Karim Anton Souaid |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2002) |
Role | Managing Director Corporate Fi |
Correspondence Address | Chamaa Building Salim Bustros St Beirut Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Canada Square 21 H10 03 London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,306,000 |
Net Worth | £750,000 |
Cash | £3,000 |
Current Liabilities | £320,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
28 January 2003 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: 6 bevis marks london EC3A 7QP (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 July 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 83 pall mall london SW1Y 5ES (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
10 October 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 25/07/01; full list of members (9 pages) |
3 August 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 25/07/00; no change of members (9 pages) |
19 July 2000 | Auditor's resignation (1 page) |
15 June 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 paternoster row st pauls london EC3M 7DH (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 25/07/99; full list of members (11 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 December 1998 | Auditor's resignation (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Location of register of members (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | £ nc 1000/750000 18/08/98 (2 pages) |
1 September 1998 | Ad 21/08/98--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
12 August 1998 | Return made up to 25/07/98; full list of members
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
7 April 1998 | Company name changed primecorp advisers LIMITED\certificate issued on 08/04/98 (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 October 1997 | New director appointed (2 pages) |
29 September 1997 | Company name changed primecorp investment management LIMITED\certificate issued on 29/09/97 (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Company name changed howcheer LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 1 mitchell lane bristol BS1 6JS (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
25 July 1997 | Incorporation (9 pages) |