Dissolved
Dissolved 2016-04-04
Company Information for COPTHALL OVERSEAS LIMITED
LONDON, UNITED KINGDOM, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-04 |
Company Name | |
---|---|
COPTHALL OVERSEAS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 02144156 | |
---|---|---|
Date formed | 1987-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-04-04 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-15 04:39:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED |
||
STEPHEN MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT LYALL |
Director | ||
NIGEL JOHN DAVID COLLETT |
Director | ||
COLIN GRAHAM BELL |
Director | ||
ALLISTER JEFFREY |
Director | ||
MICHAEL JOHN DAVIES |
Director | ||
GEOFFREY ERIC STOKER |
Director | ||
MARIANNE LAKE |
Director | ||
MARK STEPHEN GARVIN |
Director | ||
BRIAN ARTHUR HARTE |
Director | ||
SIMON PETER BALL |
Director | ||
DAVID WILLIAM JAMES GARRETT |
Director | ||
ROY KINNEAR |
Director | ||
CELIA EILEEN SUSAN STONE |
Company Secretary | ||
JOHN GORDON ARCHIBALD |
Director | ||
PHILLIP ARTHUR WICHELOW |
Director | ||
CHRISTINE AMELIA LIONE |
Company Secretary | ||
PETER LINDSAY AULDJO JAMIESON |
Director | ||
CHARLES KENNETH ROYLANCE NUNNELEY |
Director | ||
DEREK JOHN YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEPAY PAYMENTS LTD. | Company Secretary | 2018-03-29 | CURRENT | 2014-07-17 | Active | |
JPMAM RE GP 4 LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
JPMAM RE GP 4 (SCOTS) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
JPMORGAN LIFE LIMITED | Company Secretary | 2016-02-26 | CURRENT | 1996-10-10 | Active | |
J.P. MORGAN G2 GP LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
J.P. MORGAN G2 (SCOTS GP) LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Liquidation | |
J.P. MORGAN EO III UK GP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Liquidation | |
JPMAM RE GP 3 (SCOTS) LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
BEAR STEARNS OVERSEAS FUNDING UNLIMITED | Company Secretary | 2012-10-02 | CURRENT | 2003-11-12 | Dissolved 2016-04-04 | |
WELLESBOURNE DISTRIBUTION PARK GP LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-25 | Active - Proposal to Strike off | |
J.P. MORGAN METALS GROUP LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2001-11-19 | Liquidation | |
J.P. MORGAN ENERGY TRADING HOLDINGS LTD | Company Secretary | 2010-07-01 | CURRENT | 1999-01-28 | Liquidation | |
J.P. MORGAN METALS LIMITED | Company Secretary | 2010-07-01 | CURRENT | 1970-02-19 | Active | |
GREENWOOD NOMINEES LIMITED | Company Secretary | 2010-06-30 | CURRENT | 1986-03-05 | Active | |
J.P. MORGAN G1 (GP) LIMITED | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
J.P. MORGAN G1 (GP SCOTS) LIMITED | Company Secretary | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
CAZENOVE US HOLDINGS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
JPMORGAN CAZENOVE HOLDINGS | Company Secretary | 2010-01-04 | CURRENT | 2001-02-01 | Liquidation | |
CAZENOVE IP LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2004-11-18 | Liquidation | |
JPMORGAN CAZENOVE SERVICE COMPANY | Company Secretary | 2010-01-04 | CURRENT | 1962-01-31 | Liquidation | |
J.P. MORGAN CAZENOVE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 2001-02-02 | Liquidation | |
J.P. MORGAN CLIMATE CARE LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1997-05-13 | Dissolved 2014-04-28 | |
JPMAM RE GP 2 LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
JZ FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2006-01-23 | Liquidation | |
J.P. MORGAN INTERNATIONAL BANK LIMITED | Company Secretary | 2005-09-21 | CURRENT | 1999-09-06 | Active | |
JPMAM RE PROPERTY GP LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-13 | Liquidation | |
JPMORGAN ASSET MANAGEMENT (UK) LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1974-02-27 | Active | |
J.P. MORGAN CORPORATE SERVICES LIMITED | Company Secretary | 2003-08-06 | CURRENT | 1990-12-10 | Dissolved 2014-07-22 | |
JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2001-04-05 | Active | |
J.P. MORGAN TRUSTEE & ADMINISTRATION SERVICES LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1984-06-12 | Liquidation | |
THE CHURCH COMMISSIONERS FOR ENGLAND (CHASE GIS) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1996-02-22 | Liquidation | |
EQUITABLE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1928-07-09 | Liquidation | |
ALDERMANBURY INVESTMENTS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-02-29 | Active | |
SOUTH EAST ASIA UK (TYPE A) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
CHASE NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1930-05-21 | Active | |
CHASE (GA GROUP) NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1997-11-07 | Active | |
JPMC NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-03-23 | Active | |
PRAESYS TWO NOMINEES LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1998-08-20 | Active | |
J.P. MORGAN EU HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 2000-05-04 | Liquidation | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Company Secretary | 2002-12-12 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Company Secretary | 2002-07-31 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 | |
MORGAN GUARANTY TRUST COMPANY LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1974-03-13 | Liquidation | |
GUARANTY NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1927-09-28 | Active | |
MGTB NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1988-04-20 | Active | |
J.P. MORGAN TRUSTEE LTD. | Company Secretary | 2002-07-31 | CURRENT | 1993-05-20 | Active | |
J.P. MORGAN CHASE FINANCE LIMITED | Company Secretary | 2002-07-22 | CURRENT | 2001-07-09 | Liquidation | |
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1986-12-05 | Liquidation | |
J.P. MORGAN EUROPE LIMITED | Company Secretary | 2002-01-17 | CURRENT | 1968-09-18 | Active | |
J.P. MORGAN SECURITIES PLC | Company Secretary | 2001-11-16 | CURRENT | 1992-04-30 | Active | |
J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED | Company Secretary | 2001-11-02 | CURRENT | 1986-05-07 | Liquidation | |
J.P. MORGAN PRIVATE FUND MANAGEMENT LIMITED | Company Secretary | 2001-09-25 | CURRENT | 1970-10-15 | Liquidation | |
ROBERT FLEMING HOLDINGS LIMITED | Company Secretary | 2001-06-15 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
JPMORGAN EDUCATION LIMITED | Company Secretary | 2001-03-09 | CURRENT | 1997-02-10 | Dissolved 2015-05-20 | |
PERTH INVESTMENTS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1973-11-01 | Dissolved 2017-12-28 | |
CROSSFRIARS NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1987-09-17 | Dissolved 2014-10-07 | |
CROSSFRIARS NOMINEES (NUMBER 3) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1996-03-29 | Dissolved 2014-10-07 | |
ROBERT FLEMING NOMINEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1936-01-10 | Active | |
J.P. MORGAN CHASE (UK) HOLDINGS LIMITED | Director | 2014-01-02 | CURRENT | 1975-05-19 | Liquidation | |
J.P. MORGAN CHASE INTERNATIONAL HOLDINGS | Director | 2013-12-13 | CURRENT | 1972-04-11 | Liquidation | |
J.P. MORGAN (SC) LIMITED | Director | 2013-09-21 | CURRENT | 1919-08-26 | Liquidation | |
J.P. MORGAN FINANCIAL INVESTMENTS LIMITED | Director | 2013-09-21 | CURRENT | 1979-05-16 | Active | |
CAZENOVE NOMINEES LIMITED | Director | 2013-06-04 | CURRENT | 1934-12-05 | Dissolved 2016-02-23 | |
ALDERMANBURY INVESTMENTS LIMITED | Director | 2013-03-08 | CURRENT | 2000-02-29 | Active | |
ROBERT FLEMING HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 1974-02-27 | Dissolved 2016-04-07 | |
CAZENOVE US HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 2004-11-18 | Dissolved 2016-02-29 | |
BANK ONE EUROPE LIMITED | Director | 2013-01-04 | CURRENT | 1970-07-30 | Dissolved 2016-07-02 | |
J. P. MORGAN (UK) LIMITED | Director | 2013-01-04 | CURRENT | 2001-07-12 | Dissolved 2016-12-07 | |
MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 2012-10-11 | CURRENT | 1986-12-05 | Liquidation | |
J.P. MORGAN WHITEFRIARS (UK) | Director | 2012-10-01 | CURRENT | 1993-10-11 | Liquidation | |
J.P. MORGAN TRADING AND FINANCE | Director | 2012-08-30 | CURRENT | 1989-09-26 | Dissolved 2015-10-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 12/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 01/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/08/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012 | |
AR01 | 01/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BELL | |
ANNOTATION | Part Rectified | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BELL | |
288a | DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT ACCOUNT SECURITY | Satisfied | ROBERT FLEMING & CO. LIMITED | |
DEPOSIT ACCOUNT SECURITY | Satisfied | ROBERT FLEMING & CO.LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEPOSIT AND CHARGE AGREEMENT | CANARY WHARF INVESTMENTS (FOUR) LIMITED | 1995-03-30 | Outstanding |
We have found 1 mortgage charges which are owed to COPTHALL OVERSEAS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COPTHALL OVERSEAS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COPTHALL OVERSEAS LIMITED | Event Date | 2015-11-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb | |||
Initiating party | Event Type | ||
Defending party | COPTHALL OVERSEAS LIMITED | Event Date | 2015-11-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb | |||
Initiating party | Event Type | ||
Defending party | COPTHALL OVERSEAS LIMITED | Event Date | 2015-11-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb | |||
Initiating party | Event Type | ||
Defending party | COPTHALL OVERSEAS LIMITED | Event Date | 2015-11-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 18 December 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 25 June 2015 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |