Bexleyheath
Kent
DA6 8HN
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 63 Britannia Road London SW6 2JR |
Director Name | Ole Martin Siem |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Norwerian |
Status | Current |
Appointed | 28 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Managing Director |
Correspondence Address | Oreberg Gard 3070 Sande Norway Foreign |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Director Name | Ole Jacob Diesen |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 20 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Kensington Court London W8 5DW |
Director Name | Mr Derek Hall |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 63 Wimbledon Will Road London SW19 7QP |
Director Name | Dudley Bruce Sanger |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 29 Kingston House South Ennismore Gardend London Sw7 |
Director Name | Kristian Siem |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 56a Flood Street London SW3 5SY |
Director Name | Anthony William Strachan |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Anthony William Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Registered Address | 4th Floor Stratton House Stratton Street London W1X 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 March 2001 | Dissolved (1 page) |
---|---|
27 December 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Declaration of solvency (4 pages) |
4 April 1995 | Return made up to 27/11/94; bulk list available separately
|
13 March 1995 | New director appointed (2 pages) |
7 December 1994 | Full group accounts made up to 30 June 1994 (29 pages) |
25 September 1987 | Company name changed common brothers PLC\certificate issued on 28/09/87 (2 pages) |
29 April 1983 | Accounts made up to 30 June 1982 (27 pages) |