London
SW5 9DL
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Banker |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | John Frederick Hartz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Chartered Accountant |
Correspondence Address | 14b Wetherby Mansions Farnell Mews London SW5 9DL |
Director Name | Mr Timothy James Wright |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cherington House Cherington Shipston On Stour Warwickshire CV36 5HS |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Coopers And Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 15 portland place london W1N 3AA (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 March 1997 | Declaration of solvency (3 pages) |
23 January 1996 | Return made up to 10/01/96; full list of members
|
17 November 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
30 October 1995 | New director appointed (4 pages) |
28 September 1995 | Accounting reference date notified as 31/12 (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |