1 Undershaft
London
EC3P 3DQ
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2002(29 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Alfred James Bond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1994) |
Role | Investment Manager |
Correspondence Address | Woodmancote Church Grove Fleet Hampshire GU51 4LA |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 De Mauley Road Canford Cliffs Poole Dorset BH13 7HE |
Director Name | Brian Leonard Grayson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Deputy Managing Director Of Cuam |
Correspondence Address | 9 Grove Park Wanstead London E11 2DN |
Director Name | Mr Peter John William Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Investment Director |
Correspondence Address | Gorsecroft Templewood Lane Farnham Common Slough Berkshire SL2 3HQ |
Director Name | Alan Henry Palmer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2001) |
Role | Consultant |
Correspondence Address | 130 Kennet Street Wapping London E1W 2JJ |
Director Name | Brian William Rennie Peters |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Investment Director |
Correspondence Address | Buckelew House Sunning Avenue Sunningdale Berkshire SL5 9PW |
Director Name | Mr Norman Pilkington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Investment Manager |
Correspondence Address | High Orchard 17 Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Mr Anthony Blake Wyand |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Exec Dir - Commercial Union Plc |
Country of Residence | England |
Correspondence Address | 14 Grove Terrace Highgate Road London NW5 1PH |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2002) |
Role | Insurance Company Official |
Correspondence Address | 20 Southwood Lane Highgate Village London N6 5EE |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
1 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 October 2002 | Declaration of solvency (3 pages) |
1 October 2002 | Resolutions
|
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 19/03/02; full list of members (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 19/03/01; full list of members (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (9 pages) |
3 August 2000 | Resolutions
|
10 July 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (3 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
14 October 1998 | Director's particulars changed (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 March 1997 | Return made up to 19/03/97; no change of members (5 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 April 1996 | Return made up to 19/03/96; no change of members (6 pages) |
24 July 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 April 1995 | Return made up to 19/03/95; full list of members
|
22 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
13 May 1991 | Accounts made up to 31 December 1991 (10 pages) |
8 April 1991 | Company name changed globe morley LIMITED\certificate issued on 09/04/91 (2 pages) |
17 April 1989 | Company name changed globe morley pensions management LIMITED\certificate issued on 17/04/89 (2 pages) |
19 January 1989 | Company name changed geoffrey morley and partners lim ited\certificate issued on 20/01/89 (2 pages) |
10 November 1983 | Declaration of satisfaction of mortgage/charge (2 pages) |