Maidstone Road
Horsmonden
Kent
TN12 8DB
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Compliance Officer |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Mechiel Georg Kotze |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Ceo Director |
Correspondence Address | Cedar House Godolphin Road Weybridge Surrey KT13 0PT |
Director Name | Sean Philip Peche |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Investment Management |
Correspondence Address | 14 Beltran Road London SW6 3AJ |
Director Name | Richard Pitt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 08 May 2003) |
Role | Investment Management |
Correspondence Address | 11c Kensington Court London W8 5DN |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | C/O Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Liquidators statement of receipts and payments (6 pages) |
25 October 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page) |
10 June 2005 | Declaration of solvency (3 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Full accounts made up to 29 February 2004 (13 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
29 July 2003 | Resolutions
|
15 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
20 January 2003 | New director appointed (2 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Memorandum and Articles of Association (13 pages) |
18 June 2002 | S-div 13/06/02 (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 16 old bailey london EC4M 7EG (1 page) |
11 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 October 2001 | Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 2001 | Director's particulars changed (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (26 pages) |