Dublin 6
Ireland
Secretary Name | Shree Devi Merriman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | The Fairway 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | Mr Douglas Ian Howie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Director Name | Jonathan David Patrick Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2001) |
Role | Underwriter |
Correspondence Address | 51 Paultons Square London SW3 5DT |
Director Name | Mr Ralph Julian Sharp |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 126 Manor Park Lewisham London SE13 5RH |
Director Name | Robin Colquhoun Duncan Todd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Underwriter |
Correspondence Address | Denswood Brightling Road Robertsbridge East Sussex TN32 5EY |
Director Name | Steven Anthony Lockwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Compliance Officer |
Correspondence Address | 16 Chaucer Way London SW19 1UG |
Secretary Name | Steven Anthony Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 16 Chaucer Way London SW19 1UG |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2005 | Dissolved (1 page) |
---|---|
10 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | New director appointed (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Appointment of a voluntary liquidator (1 page) |
4 August 2004 | Statement of affairs (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: c/o capita 3RD floor 40 dukes place london EC3A 7NH (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 November 2002 | Return made up to 07/10/02; full list of members
|
9 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: beaufort house 7TH floor 15 st botolph street london EC3A 7NJ (1 page) |
5 November 2001 | Return made up to 07/10/01; full list of members
|
5 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 1 lime street london EC3M 7DQ (1 page) |
31 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
27 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
4 February 2000 | Company name changed newmarket syndicates LIMITED\certificate issued on 07/02/00 (2 pages) |
17 November 1999 | Director resigned (1 page) |
7 October 1999 | Incorporation (22 pages) |