London
SW1X 8RN
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Daniel Anthony McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dual American And En |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Chief Financial Officer |
Country of Residence | Unietd Kingdom |
Correspondence Address | 20 Denbigh Road London W11 2SN |
Director Name | William Robert Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 1993) |
Role | Executive Director Corporate Finance |
Correspondence Address | 34 Carlyle Square London SW3 6HA |
Secretary Name | Peter Robert Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Lord Philip Esme Howard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1997) |
Role | Managing Director Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | 45 Erpingham Road London SW15 1BQ |
Director Name | Charles Daniel Tyree |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1995) |
Role | Managing Partner - Europe |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Herschel Post |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1994) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kensington Park Gardens London W11 3HD |
Director Name | James Roy Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Banker |
Correspondence Address | 48 Bedford Gardens London W8 4EH |
Director Name | Paul Cuthbert-Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 24 March 1995) |
Role | Investment Banker |
Correspondence Address | Chiltern House Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Mr Brendan Hilary Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1997) |
Role | Managing Director Trading Serv |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood Mount Uplands Road Kenley Surrey CR8 5EF |
Director Name | Bruce Richard Lakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1999) |
Role | Chairman & Chief Executive Eur |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Mr Thomas Paul Bolland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2000) |
Role | Chief Fin Officer & Controller |
Country of Residence | England |
Correspondence Address | 54a Ridgway Wimbledon London SW19 4QR |
Director Name | Teresa Ann South |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1998) |
Role | Attorney |
Correspondence Address | 15 Keppel House Lucan Place London SW3 6RA |
Director Name | Patricia Ann Haas Cleveland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2001) |
Role | Manager |
Correspondence Address | No 2 87 Elystan Street London SW3 6RJ |
Secretary Name | Oliver Richard Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognall Way London NW3 6XE |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Peter Anthony Gamester |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lamorna Chapel Road Great Totham Maldon Essex CM9 8DA |
Director Name | Richard James Antony Amat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount View Road London N4 4JT |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Ian Michael Jameson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2008) |
Role | Head Real Estate Asset Managem |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2004(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Addison Gardens London W14 8BQ |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2009) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
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 | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 November 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (8 pages) |
---|---|
17 May 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (8 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 6 October 2016 (8 pages) |
20 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 20 October 2016 (2 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 6 April 2016 (8 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (8 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 6 October 2015 (8 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 6 October 2015 (8 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 6 October 2015 (8 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 6 April 2015 (8 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 6 April 2015 (8 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 6 April 2015 (8 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 6 October 2014 (8 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (8 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 6 October 2014 (8 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 6 April 2014 (8 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 6 April 2014 (8 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 6 April 2014 (8 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (8 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (8 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (8 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (9 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (9 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (9 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2012 | Liquidators statement of receipts and payments to 6 October 2012 (8 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (8 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 6 October 2012 (8 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (6 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (6 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (6 pages) |
18 January 2011 | Court order insolvency:- replacement of liquidator (12 pages) |
18 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 January 2011 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
13 January 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
12 October 2009 | Registered office address changed from 25 Bank Street London E14 5LE on 12 October 2009 (2 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
25 July 2009 | Appointment terminated director antony rush (1 page) |
23 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
12 November 2008 | Appointment terminated director barry porter (1 page) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
5 June 2008 | Full accounts made up to 30 November 2006 (14 pages) |
2 June 2008 | Appointment terminated director peter sherratt (1 page) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
19 May 2008 | Return made up to 12/04/08; full list of members (8 pages) |
1 October 2007 | Full accounts made up to 30 November 2005 (15 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 12/04/07; no change of members (10 pages) |
5 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 12/04/06; no change of members (8 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (14 pages) |
14 September 2005 | Director's particulars changed (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (10 pages) |
26 April 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
18 February 2005 | Full accounts made up to 30 November 2003 (14 pages) |
10 September 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
25 June 2004 | Full accounts made up to 30 November 2002 (15 pages) |
18 May 2004 | Return made up to 12/04/04; no change of members (9 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | New director appointed (3 pages) |
18 February 2004 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
23 May 2003 | Return made up to 12/04/03; no change of members (9 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
8 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
28 July 1999 | Director's particulars changed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Return made up to 12/04/99; no change of members (13 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Return made up to 12/04/98; full list of members (10 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
6 February 1999 | Particulars of mortgage/charge (9 pages) |
20 January 1999 | Particulars of mortgage/charge (19 pages) |
22 September 1998 | Ad 15/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 September 1998 | Resolutions
|
14 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
3 September 1998 | Company name changed pamco (uk) LIMITED\certificate issued on 03/09/98 (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
4 March 1998 | Full accounts made up to 30 November 1997 (6 pages) |
10 December 1997 | Resolutions
|
8 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
17 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
20 December 1996 | Full accounts made up to 30 November 1996 (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: one broagate london EC2M 7HA (1 page) |
26 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
1 May 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (3 pages) |
10 August 1995 | New director appointed (4 pages) |
12 May 1995 | Return made up to 12/04/95; full list of members (9 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (6 pages) |
4 April 1995 | Director resigned (4 pages) |
14 June 1994 | Memorandum and Articles of Association (11 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (7 pages) |
25 June 1993 | Company name changed\certificate issued on 25/06/93 (2 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
3 May 1990 | Full accounts made up to 31 December 1989 (6 pages) |
10 May 1989 | Full accounts made up to 31 December 1988 (6 pages) |
1 July 1987 | Incorporation (15 pages) |