Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | Sir Simon Manwaring Robertson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Brian Richardson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1996) |
Role | Chief Executive |
Correspondence Address | 34b Benington Road Aston Stevenage Hertfordshire SG2 7DY |
Director Name | John David Neville |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Actuary |
Correspondence Address | 56 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PN |
Director Name | Colin Edward Hughes |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Investment Director |
Correspondence Address | 8 Henrietta Villas Bath BA2 6LX |
Director Name | Mr Valentine Patrick Fleming |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stonewall Park Edenbridge Kent TN8 7DG |
Director Name | Mr Martin Charles Findlay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ledburn Manor Leighton Buzzard Bedfordshire LU7 0PX |
Director Name | Lord Barry Owen Somerset Farnham |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1996) |
Role | Chairman |
Correspondence Address | 11 Earls Court Gardens London SW5 0TD |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1993) |
Role | Investment Manager |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Peter Baring |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 1995) |
Role | Merchant Banker |
Correspondence Address | 29 Ladbroke Square London W11 3NB |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Director Name | Mr Ian Andrew Hill Johnston |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Barfield Brandsby York YO6 4RG |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Director Name | The Rt Hon Earl David George Patrick Coke Airlie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1996) |
Role | Lord Chamerlain |
Correspondence Address | 5 Swan Walk London SW3 4JJ |
Director Name | Robert Avisson Scott |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 March 1996) |
Role | Insurance Manager |
Correspondence Address | Glebe House Auchterarder Road Dunning Perthshire PH2 0RJ Scotland |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Liquidators statement of receipts and payments (7 pages) |
25 June 2002 | Liquidators statement of receipts and payments (7 pages) |
15 January 2002 | P/Attorney 2B attached to F4.68 (4 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Declaration of solvency (3 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 2 rougier street york yorkshire YO1 1HR (1 page) |
12 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 May 1997 | Annual return made up to 16/04/97 (7 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
6 August 1996 | Auditor's resignation (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
2 May 1996 | Annual return made up to 16/04/96 (8 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
26 March 1996 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: po box 568 25/31 moorgate london EC2R 6BA (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Re-registration of Memorandum and Articles (21 pages) |
30 November 1995 | Memorandum and Articles of Association (42 pages) |
30 November 1995 | Resolutions
|
14 November 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director resigned (2 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
24 April 1995 | Annual return made up to 16/04/95
|
22 June 1988 | Registered office changed on 22/06/88 from: 25/31 moorgate, london EC2 (1 page) |
7 May 1983 | Accounts made up to 31 December 1982 (28 pages) |
30 April 1982 | Accounts made up to 31 December 1981 (28 pages) |
13 December 1901 | Certificate of incorporation (1 page) |