Oxshott
Leatherhead
Surrey
KT22 0TP
Director Name | Mr Adrian Neil Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Mr Stephen Graham Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kyrle Road London SW11 6BB |
Director Name | Clairmonte Erlin Bourne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2001) |
Role | Investment Banker |
Correspondence Address | 3 Cromwell Road Wimbledon London SW19 8LE |
Director Name | Basheer Buhari |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 December 2000(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2003) |
Role | Banker |
Correspondence Address | 16-02 Queens Garden 9 Old Peak Road Foreign Hong Kong |
Director Name | Richard John Croydon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2001) |
Role | Chief Financial Officer |
Correspondence Address | 19a Bisney Crest 55-57 Bisney Road Pokfulam Hong Kong |
Director Name | Robert Mantel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 16c Branksome Gardens 3 Tregunter Path Mid-Lands Hong-Kong Foreign |
Director Name | Wilhemus Johannes Van Groeningen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2007) |
Role | Banker |
Correspondence Address | Riesenberg 33 Pe De Meern 3453 The Netherlands |
Director Name | Beatrice Suzanne Marie Petit Dite Petit Yvelin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2007) |
Role | Bank Employee |
Correspondence Address | Omval 369 1096 Hr Amsterdam Foreign |
Director Name | Pauline Suk Chun Chong |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2007) |
Role | Financial Controller |
Correspondence Address | Ph15b House 15 Forest Hill 31 Lo Fai Road Tai Po New Territories Hong Kong |
Director Name | Geffrye Ian Parsons |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2004) |
Role | Banker |
Correspondence Address | 3b Kiu Sen Court 70 Conduit Road Mid-Levels Hong Kong |
Director Name | Maria Victoria Sanchez Terry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Philippines |
Status | Resigned |
Appointed | 01 January 2004(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2005) |
Role | Bank Executive |
Correspondence Address | House10 No 1 Shouson Hill Road East Hong Kong Foreign |
Director Name | Jean-Francois Gillard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | General Manager |
Correspondence Address | House 7 1 Shouson Hill East Hong Kong |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Declaration of solvency (3 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
11 August 2005 | Director resigned (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members
|
14 December 2004 | New director appointed (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 January 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 June 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
8 October 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
5 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 9 cheapside london EC2V 6AD (1 page) |
18 December 2000 | Ad 13/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 December 2000 | Director resigned (1 page) |
14 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 December 2000 | Application to commence business (2 pages) |