London
EC2A 4RR
Director Name | Ariane Slinger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 July 2014) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Gallaghers 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Michael David Fitzgerald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | 47 Av. Du Millenaire Plan Les Ouates Geneva 1228 |
Director Name | Marcel Erich Stettler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Compliance Manager |
Correspondence Address | Rond-Point De Plainpalais 7 1205 Geneva Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2006) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 April 2011) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | Gallaghers 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Portman Nominees Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,310 |
Current Liabilities | £11,953 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
14 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2014 | Final Gazette dissolved following liquidation (1 page) |
14 April 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 October 2013 | Registered office address changed from 4Th Floor 1 Curzon Street London W1J 5FB United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 4Th Floor 1 Curzon Street London W1J 5FB United Kingdom on 9 October 2013 (2 pages) |
8 October 2013 | Declaration of solvency (4 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Resolutions
|
28 May 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
12 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
20 October 2010 | Director's details changed for Odilo Javier Otero on 23 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Rathbone Secretaries Limited on 23 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Ariane Slinger on 23 September 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
22 April 2009 | Appointment terminated director michael fitzgerald (1 page) |
9 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
20 October 2008 | Appointment terminated director marcel stettler (1 page) |
20 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / michael fitzgerald / 01/04/2008 (1 page) |
24 January 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
16 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 June 2006 | New director appointed (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
13 April 2006 | Resolutions
|
3 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
13 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
22 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (5 pages) |
15 October 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director resigned (1 page) |
30 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (4 pages) |
13 October 2000 | Return made up to 23/09/00; full list of members
|
26 September 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
26 September 2000 | Resolutions
|
20 October 1999 | Return made up to 23/09/99; full list of members (17 pages) |
10 November 1998 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 October 1998 | New director appointed (4 pages) |
12 October 1998 | New director appointed (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 100/100000 02/10/98 (1 page) |
9 October 1998 | Resolutions
|
23 September 1998 | Incorporation (8 pages) |