Company NameFaronmead Limited
Company StatusDissolved
Company Number02450736
CategoryPrivate Limited Company
Incorporation Date8 December 1989(34 years, 3 months ago)
Previous NamePriory Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBruern Grange
Milton Under Wychwood
Oxford
OX7 6HA
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Secretary NameDarren Moreton Bourget
NationalityBritish
StatusCurrent
Appointed20 May 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address26d Rhondda Grove
London
E3 5AP
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RoleFarmer And Businessman
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameMr Duncan Niall Caldecott Baird
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Nicosia Road
Wandsworth
London
SW18 3RN
Director NameMr Avie Bennett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RoleCompany Director
Correspondence Address481 University Avenue
Suite 900
Toronto
Ontario
Canada
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RoleCo Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameTimothy John Stuart Waterstone
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Harley Street
London
NW1 4PN
Secretary NameEdward Myles Knighton
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address6 Jerningham Road
London
SE14 5NX
Director NameJean Jacques Roboh
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address26 Kensington Square
London
W8 5HH
Director NameMorton Irvin Sosland
Date of BirthMay 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1997)
RoleChairman-Editor
Correspondence Address5049 Wornall Road
Kansas City
64112

Location

Registered Address4tf Floor Century House
11 St Peter's Square
Manchester
Greater Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1997Registered office changed on 28/02/97 from: 1/11 hay hill london W1X 7LF (1 page)
26 February 1997Declaration of solvency (4 pages)
26 February 1997Appointment of a voluntary liquidator (1 page)
26 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
14 February 1997Return made up to 08/12/96; change of members (8 pages)
13 February 1997Ad 30/12/96--------- £ si [email protected]=40931 £ ic 227824/268755 (2 pages)
13 February 1997Ad 30/12/96--------- £ si [email protected]=450980 £ ic 268755/719735 (4 pages)
13 February 1997Secretary resigned (1 page)
9 January 1997Company name changed priory investments LIMITED\certificate issued on 10/01/97 (13 pages)
25 October 1996Full group accounts made up to 31 December 1995 (20 pages)
27 June 1996Director resigned (2 pages)
27 June 1996New secretary appointed (1 page)
16 June 1996Director resigned (1 page)
12 December 1995Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 1995Full group accounts made up to 31 December 1994 (19 pages)
1 August 1995£ ic 1748824/227824 22/06/95 £ sr [email protected]=1521000 (1 page)