Greenway
Brentwood
Essex
CM13 2NR
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Grahame Taylor Whitehead |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Bank Official |
Correspondence Address | Southlea 20 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 1998) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 1993(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 November 1993) |
Role | Corporate Financier |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Michael Reginald Brunt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 1995) |
Role | Bank Official |
Correspondence Address | 62/63 Threadneedle Street London Ec2r 8la EC2R 8LA |
Director Name | Kenneth Thompson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 1995) |
Role | Ca Cd |
Correspondence Address | 50c Kew Green Richmond Surrey TW9 3BB |
Director Name | Andrew John Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1996) |
Role | Bank Manager |
Correspondence Address | 34 Clover Avenue Bishops Stortford Hertfordshire CM23 4BW |
Director Name | Christopher John Canham |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 1997) |
Role | Banker |
Correspondence Address | 72 Ellison Way Gillingham Kent ME8 7PQ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £411,957 |
Net Worth | £5,279,602 |
Cash | £212,281 |
Current Liabilities | £113,444 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of solvency (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 26/08/99; change of members (11 pages) |
10 May 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 10 lincolns inn fields london WC2A 3AA (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (3 pages) |
28 August 1998 | Return made up to 26/08/98; no change of members
|
17 July 1998 | Registered office changed on 17/07/98 from: 10 lincolns inn fields london WC2A 3BP (1 page) |
2 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
9 December 1997 | New director appointed (4 pages) |
9 December 1997 | Director resigned (1 page) |
18 September 1997 | Return made up to 26/08/97; bulk list available separately (5 pages) |
28 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
27 August 1996 | Return made up to 26/08/96; no change of members (4 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
18 May 1995 | Director resigned (2 pages) |