West Coker
Yeovil
Somerset
BA22 9DG
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr Frederic Adrian Osborn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Talbot Road London N6 4QP |
Director Name | Jackson Worthington Robinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Winslow Management 60 State Street 12th Floor Boston Massachusetts 02109 United States |
Director Name | Alexander Zagoreos |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 34 Rozetown Tomkins Cove New York 10986 United States |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Andrew Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 The Gardens London SE22 9QE |
Director Name | Annabelle Sfeir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Annabelle Sfeir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Director Name | Jeremy Kendal Leggett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Third Floor 91-94 Lower Marsh London SE1 7AB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Grosvenor Place London SW1X 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2006 | Declaration of solvency (3 pages) |
12 June 2006 | Appointment of a voluntary liquidator (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Full accounts made up to 31 December 2005 (47 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Memorandum and Articles of Association (110 pages) |
12 January 2006 | Return made up to 02/01/06; bulk list available separately (9 pages) |
7 December 2005 | Ad 19/10/05--------- £ si [email protected]=86 £ ic 11349783/11349869 (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (49 pages) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately
|
12 November 2004 | Ad 05/11/04--------- £ si [email protected]=39 £ ic 11359458/11359497 (2 pages) |
13 May 2004 | Interim accounts made up to 30 April 2004 (2 pages) |
23 April 2004 | Certificate of cancellation of share premium account (1 page) |
23 April 2004 | Cancellshare premium account (3 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
22 March 2004 | Full accounts made up to 31 December 2003 (48 pages) |
4 February 2004 | Particulars of contract relating to shares (4 pages) |
4 February 2004 | Ad 17/12/03--------- £ si [email protected] £ si [email protected] (24 pages) |
27 January 2004 | Return made up to 02/01/04; bulk list available separately (9 pages) |
24 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
24 January 2004 | Resolutions
|
14 January 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
1 December 2003 | Listing of particulars (64 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (49 pages) |
21 November 2003 | Ad 23/10/03--------- £ si [email protected] £ ic 39806/39806 (2 pages) |
19 October 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 02/01/03; bulk list available separately (10 pages) |
13 November 2002 | Ad 24/10/02--------- £ si [email protected] £ ic 39806/39806 (2 pages) |
24 September 2002 | Resolutions
|
30 August 2002 | Full accounts made up to 31 May 2002 (43 pages) |
7 February 2002 | Return made up to 02/01/02; bulk list available separately
|
16 November 2001 | Ad 15/10/01--------- £ si [email protected]=1012 £ ic 398049/399061 (4 pages) |
16 November 2001 | Ad 15/10/01--------- £ si [email protected]=5 £ ic 399061/399066 (2 pages) |
28 August 2001 | Director's particulars changed (1 page) |
11 May 2001 | Reduction of share premium acc (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Certificate of reduction of share premium (1 page) |
10 May 2001 | Ad 20/03/01--------- £ si [email protected]=195332 £ ic 202717/398049 (3 pages) |
10 May 2001 | Particulars of contract relating to shares (18 pages) |
10 May 2001 | Ad 16/03/01--------- £ si [email protected]=202715 £ ic 2/202717 (3 pages) |
5 April 2001 | Memorandum and Articles of Association (7 pages) |
5 April 2001 | £ ic 50002/2 16/03/01 £ sr 50000@1=50000 (2 pages) |
30 January 2001 | Listing of particulars (84 pages) |
18 January 2001 | Notice of intention to trade as an investment co. (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: kempson house camomile street london EC3A 7AN (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 03/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
18 January 2001 | Nc inc already adjusted 03/01/01 (2 pages) |
18 January 2001 | Resolutions
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 83 leonard street london EC2A 4QS (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | S-div 03/01/01 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
5 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
5 January 2001 | Application to commence business (2 pages) |
2 January 2001 | Incorporation (16 pages) |