Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(8 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(10 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fulford Park, Fulford York North Yorkshire YO10 4QE |
Director Name | Roger Alan Peter Hayes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hurst Farmhouse Church Road Weald Sevenoaks Kent TN14 6LT |
Director Name | Colin Edward Hughes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Investment Manager |
Correspondence Address | 8 Henrietta Villas Bath BA2 6LX |
Director Name | Brian Richardson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 34b Benington Road Aston Stevenage Hertfordshire SG2 7DY |
Director Name | Gerald Arthur Upsdell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 July 1998) |
Role | Senior Investment Manager |
Correspondence Address | Wingfield Farm Ebbisham Lane Walton On The Hill Tadworth Surrey KT20 5BS |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 9 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 |
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 | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 1999 | Dissolved (1 page) |
---|---|
1 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 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) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Declaration of solvency (3 pages) |
12 January 1998 | Appointment of a voluntary liquidator (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 2 rougier street york yorkshire YO1 1HR (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Director resigned (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
18 April 1997 | Return made up to 04/04/97; full list of members (10 pages) |
6 August 1996 | Auditor's resignation (1 page) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (2 pages) |
30 May 1996 | Resolutions
|
14 April 1996 | Return made up to 04/04/96; full list of members (10 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | Resolutions
|
5 January 1996 | Registered office changed on 05/01/96 from: P.O.box 568 25/31,moorgate london EC2R 6BA (1 page) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Return made up to 04/04/95; full list of members
|