Brent Pelham
Buntingford
Hertfordshire
SG9 0HF
Director Name | Michael Rice |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(2 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Fund Manager |
Correspondence Address | Marywood Compton Way Farnham Surrey GU10 1QZ |
Secretary Name | Mr Edward Robert Victor Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(2 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm House Brent Pelham Buntingford Hertfordshire SG9 0HF |
Director Name | Peregrine Edward Quintin Cust |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Ground Floor Flat 5-7 Kensington Park Road London W11 3BY |
Director Name | Mr Vincent Francis Mercer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Collops Farm Stebbing Dunmow Essex CM6 3SZ |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Registered Address | 9 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,174 |
Cash | £13,425 |
Current Liabilities | £4,844 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 November 2004 | Return of final meeting in a members' voluntary winding up (2 pages) |
---|---|
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Declaration of solvency (3 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (5 pages) |
13 September 2001 | Ad 08/08/01--------- £ si 4750@1=4750 £ ic 80250/85000 (2 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 28 February 2001 (12 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 206-210 bishopsgate london EC2M 4NR (1 page) |
28 March 2001 | Ad 20/03/01--------- £ si 24250@1=24250 £ ic 56000/80250 (2 pages) |
12 March 2001 | Ad 27/02/01--------- £ si 750@1=750 £ ic 55250/56000 (2 pages) |
7 February 2001 | Ad 22/01/01--------- £ si 1250@1=1250 £ ic 54000/55250 (2 pages) |
19 January 2001 | Ad 14/12/00--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
29 June 2000 | Ad 26/06/00--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
20 June 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
3 May 2000 | Ad 20/04/00--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: warnford court 29 throgmorton street london EC2N 2AT (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
7 September 1999 | Incorporation (15 pages) |