133 Fleet Street
London
EC4A 2BB
Director Name | Mr Didier Breant |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 June 2013(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Marius Otto Winkelman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1994) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 22 East 11th Street New York Ny 10003 United States |
Director Name | Michael John Obrien |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 1996) |
Role | Investment Banker |
Correspondence Address | Pilgrims House Brasted Lane Knockholt Sevenoaks Kent TN14 7PJ |
Director Name | Fredric Bruce Garonzik |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1995) |
Role | Investment Banker |
Correspondence Address | 24 Upper Phillimore Gardens London W8 |
Director Name | John R Farmer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1994) |
Role | Investment Banker |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | Mr Jon Stevens Corzine |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1994) |
Role | Investment Banker |
Correspondence Address | 25 Lenox Road Summit New Jersey 07901 Foreign |
Secretary Name | Therese Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 103 Sussex Road Petersfield Hampshire GU31 4LD |
Director Name | David Wayland Blood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 18 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Director Name | Bracebridge Hemyng Young Jr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1998) |
Role | Investment Banker |
Correspondence Address | 7 Alexander Square London SW3 2AY |
Director Name | Michael Gary Rantz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1999) |
Role | Investment Banker |
Correspondence Address | Flat D 21 Cadogan Gardens London Sw3 |
Secretary Name | Bernadette Anne Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 83 Saint Georges Square London SW1V 3QW |
Director Name | Peter Savitz |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1998) |
Role | Investment Banker |
Correspondence Address | 7 Denning Close London Nw8 |
Director Name | Paul Clive Deighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2003) |
Role | Investment Banker |
Correspondence Address | 14 Marryat Road Wimbledon London SW19 5BD |
Director Name | Geoffrey Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 November 2004) |
Role | Investment Banker |
Correspondence Address | 94a Frognal Hampstead London NW3 6XB |
Director Name | Patrick Edmond Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Investment Banker |
Correspondence Address | 13 Warriner Gardens Battersea London SW11 4EA |
Director Name | Christian Johann Siva Jothy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2004) |
Role | Investment Banker |
Correspondence Address | Hole House Freshfield Lane Danehill West Sussex RH17 7HQ |
Director Name | Ronald Gordon Marks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1999(13 years after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Investment Banker |
Correspondence Address | 28 Springfield Road London NW8 0QN |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Director Name | Mr Michael Stuart Burton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2004) |
Role | Head Of Fx Sales |
Country of Residence | England |
Correspondence Address | 22 Regents Park Road London NW1 7TX |
Secretary Name | James Foster Powell |
---|---|
Status | Resigned |
Appointed | 07 March 2003(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Patrick Edmund Mulvihill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(22 years after company formation) |
Appointment Duration | 9 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (12 pages) |
15 July 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Appointment of Mr Richard John Taylor as a director (2 pages) |
4 July 2013 | Appointment of Mr Didier Breant as a director (2 pages) |
4 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
25 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
8 July 2011 | Termination of appointment of James Powell as a secretary (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Annual return made up to 3 April 2011 (15 pages) |
13 May 2011 | Annual return made up to 3 April 2011 (15 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Annual return made up to 3 February 2010 (16 pages) |
27 May 2010 | Annual return made up to 3 February 2010 (16 pages) |
3 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
17 June 2009 | Full accounts made up to 28 November 2008 (10 pages) |
20 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
31 March 2009 | Director appointed mr. Shaun collins (1 page) |
5 March 2009 | Appointment terminated director stephen davies (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
27 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
11 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 24 November 2006 (11 pages) |
2 June 2007 | Return made up to 03/04/07; change of members (7 pages) |
25 September 2006 | Full accounts made up to 25 November 2005 (10 pages) |
24 May 2006 | Return made up to 03/04/06; full list of members
|
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 26 November 2004 (11 pages) |
3 May 2005 | Return made up to 03/04/05; no change of members
|
24 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (3 pages) |
2 November 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 28 November 2003 (12 pages) |
13 August 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 03/04/04; no change of members (8 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (13 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Return made up to 03/04/03; full list of members (8 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
11 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
9 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
2 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
7 September 2001 | Full accounts made up to 24 November 2000 (13 pages) |
3 May 2001 | Return made up to 03/04/01; no change of members
|
3 May 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
14 September 2000 | Full accounts made up to 26 November 1999 (13 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members
|
18 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
6 March 2000 | New director appointed (3 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 December 1999 | Resolutions
|
17 September 1999 | Full accounts made up to 27 November 1998 (13 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
21 September 1998 | Full accounts made up to 28 November 1997 (13 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
28 April 1998 | Return made up to 03/04/98; full list of members (12 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (14 pages) |
10 November 1997 | Resolutions
|
12 September 1997 | Full accounts made up to 29 November 1996 (13 pages) |
2 May 1997 | Return made up to 03/04/97; full list of members (16 pages) |
10 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 24 November 1995 (14 pages) |
22 July 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director resigned (1 page) |
22 June 1996 | New director appointed (3 pages) |
22 June 1996 | New director appointed (3 pages) |
29 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
19 September 1995 | Full accounts made up to 25 November 1994 (15 pages) |
9 May 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 03/04/95; full list of members
|
9 January 1995 | Articles of association (13 pages) |
30 November 1994 | Us$ nc 130930614/150000000 25/11/94 (1 page) |
20 June 1994 | Us$ nc 126530614/130930614 25/05/94 (1 page) |
20 June 1994 | Ad 25/05/94--------- us$ si [email protected]=400000 us$ ic 119642870/120042870 (2 pages) |
7 May 1994 | Ad 23/02/94--------- us$ si 1530614@1 (2 pages) |
28 April 1994 | Ad 23/02/94--------- us$ si 461123@1=461123 us$ ic 42681123/43142246 (2 pages) |
10 March 1994 | Us$ nc 125000000/126530614 23/02/94 (1 page) |
4 March 1994 | Us$ nc 50000000/125000000 31/01/94 (1 page) |
23 February 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 February 1994 | Memorandum of association (8 pages) |
23 February 1994 | Application for reregistration from LTD to UNLTD (1 page) |
20 January 1992 | Ad 06/01/92--------- us$ si 40000000@1=40000000 us$ ic 2250000/42250000 (2 pages) |
10 January 1992 | Us$ nc 2500000/50250000 06/01/92 (1 page) |
6 June 1986 | Alter share structure (1 page) |
25 March 1986 | Company name changed\certificate issued on 25/03/86 (2 pages) |
30 January 1986 | Incorporation (17 pages) |
30 January 1986 | Certificate of incorporation (1 page) |