Disley
Stockport
Cheshire
SK12 2EB
Director Name | Gilles De Seze |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 84 Maitland Court Lancaster Terrace London W2 3PE |
Director Name | Jeremy David Kennard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Knapp Powerstock Bridport Dorset DT6 3TF |
Director Name | Mr Christopher John Saunders |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watery Hey Spring Vale Road, Hayfield High Peak Derbyshire SK22 2LD |
Director Name | Tom Tutton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Worth Hall Middlewood Road Poynton Stockport Cheshire SK12 1TS |
Secretary Name | Mr Christopher John Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watery Hey Spring Vale Road, Hayfield High Peak Derbyshire SK22 2LD |
Director Name | Brian Banks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 1999) |
Role | Investment Manager |
Correspondence Address | 5 Malmains Close Park Langley Beckenham Kent BR3 2SE |
Director Name | Mr Stuart Andrew Goldsmith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 1999) |
Role | Corporate Finance Director |
Correspondence Address | 27 Gibson Square London N1 0RD |
Director Name | Norman Malcolm Marshall Riddell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 1999) |
Role | Consultant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Bar Little Hallingbury Bishops Stortford Hertfordshire CM22 7QU |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 2/6 Oldknow Road Marple Stockport Cheshire SK6 7BX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1997 | Company name changed savoy asset management PLC\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | New director appointed (4 pages) |
23 October 1997 | New director appointed (3 pages) |
15 October 1997 | Balance Sheet (2 pages) |
15 October 1997 | Declaration on reregistration from private to PLC (2 pages) |
15 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 October 1997 | Application for reregistration from private to PLC (1 page) |
15 October 1997 | Auditor's report (1 page) |
15 October 1997 | Auditor's statement (1 page) |
15 October 1997 | Re-registration of Memorandum and Articles (89 pages) |
15 October 1997 | Resolutions
|
1 October 1997 | Company name changed tutton & saunders group LIMITED\certificate issued on 02/10/97 (3 pages) |
22 July 1997 | £ nc 1000/100000 01/07/97 (1 page) |
22 July 1997 | Ad 01/07/97--------- £ si 81999@1=81999 £ ic 1/82000 (2 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 2 serjeants inn london EC4Y 1LT (1 page) |
8 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
25 June 1997 | Company name changed ibis (357) LIMITED\certificate issued on 25/06/97 (2 pages) |
13 June 1997 | Incorporation (37 pages) |