Sotogrande
Cad1z
Secretary Name | Hugh Redvers Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 57/63 Line Wall Road Gibraltar Foreign |
Director Name | Philippa Helen Ireton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 5 Paseo Del Parques Sotogrande Cadiz Spain |
Director Name | Jonathan Patrick Owen Beddard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1994) |
Role | Investment Advisor |
Correspondence Address | Collins Place The Street Oast Sissinghurst Cranbrook Kent TN17 2JE |
Director Name | James Dearman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1995) |
Role | Investment Advisor |
Correspondence Address | Casa Bulla 10 Avenida Del Carmen Sotogrande San Roque Cadiz Spain |
Director Name | William Barrymore Dearman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Cisa(Survey)Block D21 Prat Sobrinas Arinsal La Massana Foreign |
Director Name | Hugh Philip Egerton Dumas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1996) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Reeds Farmhouse Upper Somborne Stockbridge Hampshire SO20 6RB |
Secretary Name | Frederika Karen Anneke Bosman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Urb Punta Almina Edif Sevilla 2-C Sabinillas (Pueblo) Manilva Malaga 29691 Foreign |
Secretary Name | Miss Annette Andrea Santiago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 63 Ross House Red Sands Road Gibraltar Foreign |
Registered Address | The Britannia Suite St Jamess Building 70 Oxford Street Manchester M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 3 dale mill hathersage sheffield S32 1AD (2 pages) |
21 January 2003 | Application for striking-off (1 page) |
8 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: the britannia suite st james bld 79 oxford street manchester lancashire M1 6FR (1 page) |
31 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members
|
21 October 1999 | Return made up to 11/07/99; full list of members
|
21 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page) |
6 October 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: regency chambers 70-74 city road london EC17 2BJ (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 3 dale mill hathersage sheffield S32 1AQ (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 11/07/97; no change of members
|
27 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members
|
4 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Return made up to 11/07/95; full list of members
|