Greenwich
Connecticut 06830
United States
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 1993(75 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 September 1993(75 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(75 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Finance Director |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 1993) |
Role | Managing Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Director Name | Thomas Justin Campbell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Merchant Banker |
Correspondence Address | 54 Twin Ponds Lane New Canaan Connecticut United States |
Director Name | Mr Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Lograi Down Park Tuners Hill Road Crawley Down West Sussex RH10 4HQ |
Director Name | Mr Findlay Morrison McClymont |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holmes Close Sunninghill Berkshire SL5 9TJ |
Secretary Name | Dewi Brychan John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(73 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 2 Washington Road Haywards Heath West Sussex RH16 3HQ |
Director Name | Mr Andrew Charles McGarrick |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1993) |
Role | Marketing Director |
Correspondence Address | The Sticks Kilmeston Road Cheriton Alresford Hampshire SO24 0NJ |
Secretary Name | Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 11 Brookfields Hampshire SO12 6BS |
Registered Address | C/O Arthur Andersen PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 1997 | Dissolved (1 page) |
---|---|
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: second floor 3 burlington gardens london W1X 1LE (1 page) |
2 February 1996 | Ex res passed 20/12/95 (1 page) |
2 February 1996 | Declaration of solvency (3 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Appointment of a voluntary liquidator (1 page) |
30 January 1996 | Company name changed bond street perfumery LIMITED\certificate issued on 31/01/96 (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 10/11 park place london SW1A 1LP. (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |