Mortlake
London
SW14 8HQ
Director Name | Colin Andrew Wickens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Stockbroker |
Correspondence Address | Braddon Lodge 1 Ebberston Road West Rhos On Sea Colwyn Bay Clwyd LL28 4AP Wales |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Blakelow House 56 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | James Edward Akrill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Finance Director |
Correspondence Address | 43 Wilford Avenue Sale Cheshire M33 3TH |
Director Name | Charles David Oakes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1987(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Onston Old Hall Onston Lane Crowton Northwich Cheshire CW8 2RG |
Director Name | David Michael Drayson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Studmore Brenchley Kent TN12 7DS |
Director Name | Michael John Owen Fogarty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1994) |
Role | Financial Advisor |
Correspondence Address | The Gables Brantham Court Brantham Suffolk |
Secretary Name | Mr Colin Andrew Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 13 Victoria Park Colwyn Bay Clwyd LL29 7AX Wales |
Director Name | Clive Seymour Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1994) |
Role | Stockbroker |
Correspondence Address | Silver Birches 20 Parkway Trentham Stoke On Trent ST4 8AG |
Director Name | David Howard Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 1994) |
Role | Stockbroker |
Correspondence Address | 6 Montrose Place 4-6 Montrose Place London SW1X 7DX |
Director Name | Mr John Charles Tyndall Dalton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 1996) |
Role | Financial Advisor |
Correspondence Address | Manor Farm Chaigley Clitheroe Lancashire BB7 3LS |
Director Name | John Davenport |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(5 years, 8 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 01 May 1992) |
Role | Stockbroker |
Correspondence Address | Claverley North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr John William Dyson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 1994) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 64 Radnor Walk London SW3 4BN |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 1994) |
Role | Secretary |
Correspondence Address | Harborne Court 1 Harborne Walk Greenmount Bury Lancashire BL8 4QP |
Director Name | Mr Kevin Robert Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1996) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 32 Amberley Road Macclesfield Cheshire SK11 8LX |
Director Name | Mr Julius Piers Manduell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1996) |
Role | Stockbroker |
Correspondence Address | 66 Appleby Lodge Wilmslow Road Manchester M14 6HY |
Director Name | John Davenport |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 25 Crossbridge Road Godley Hyde Cheshire SK14 2SU |
Director Name | Paul Leonard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1996) |
Role | Stockbroker |
Correspondence Address | 12 Upper Park Road Bromley Kent BR1 3HT |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,074 |
Cash | £21,074 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2001 | Dissolved (1 page) |
---|---|
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Sec of state's release of liq (1 page) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1999 | O/C replacment of liquidator (4 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 August 1998 | Res re liquidators remuneration (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 king street manchester M2 6AW (1 page) |
17 August 1998 | Declaration of solvency (3 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Appointment of a voluntary liquidator (1 page) |
30 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 January 1997 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
9 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 May 1996 | Return made up to 08/05/96; no change of members
|
15 May 1996 | New director appointed (2 pages) |
28 August 1995 | Company name changed henry cooke thomson's LIMITED\certificate issued on 28/08/95 (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Return made up to 08/05/95; full list of members
|
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |