Newton Mearns
Glasgow
Lanarkshire
G77 5DY
Scotland
Director Name | Mr Keith Alan Lovett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Churchfields Greensted Road Greensted Ongar Essex CM5 9LE |
Secretary Name | John Michael Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 27 Headingley Mews St John'S Wakefield West Yorkshire WF1 3AB |
Director Name | Mr Abdallah Habib Nauphal |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 August 2008) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oakwood Court Abbotsbury Road London W14 8JF |
Director Name | Atul Manek |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Shenfield Essex CM13 2LS |
Director Name | Mr Charles Bowen Farquharson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Bealings Road Martlesham Woodbridge Suffolk IP12 4RW |
Director Name | Mr Ian Goodwin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Lane Riseley Bedfordshire MK44 1ER |
Director Name | Mr Alexander Arnold Macphee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yatesbury Oval Way Gerrards Cross Buckinghamshire SL9 8PY |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 30 November 2002) |
Role | Chief Executive |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | Atul Ramnik Manek |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 66 23 Mile End Road London E1 4TN |
Director Name | Mr Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Northlands Priory Road Hintlesham Ipswich IP8 3NX |
Director Name | Gary Thomas Mairs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Holly Bush Lane Sevenoaks Kent TN13 3UN |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2006) |
Role | Investment Manager And Charter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rothschild Asset Management UK Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Correspondence Address | 1 King William Street London EC4N 7AR |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
16 October 2006 | Director resigned (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
22 March 2005 | New director appointed (5 pages) |
17 March 2005 | New director appointed (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
9 August 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | New director appointed (3 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 April 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
9 August 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 January 2003 (8 pages) |
30 April 2003 | Company name changed ram custody LIMITED\certificate issued on 30/04/03 (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 1 king william street london EC4N 7AR (1 page) |
25 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (4 pages) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
21 June 2002 | Memorandum and Articles of Association (17 pages) |
21 June 2002 | Memorandum and Articles of Association (22 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |