Borehamwood
Hertfordshire
WD6 1PP
Director Name | James Richard Orman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Fund Manager |
Correspondence Address | 103 Eastbourne Mews London W2 6LQ |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 March 2005 | Dissolved (1 page) |
---|---|
10 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 12 great james street london WC1N 3DR (1 page) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Declaration of solvency (3 pages) |
23 May 2001 | Resolutions
|
13 September 2000 | New director appointed (2 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Ad 03/04/00--------- £ si 116501@1=116501 £ ic 1/116502 (2 pages) |
25 May 2000 | Conve 03/04/00 (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Nc inc already adjusted 03/04/00 (1 page) |
26 April 2000 | Resolutions
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (14 pages) |