Pinelands
Cape Town 7405
Foreign
Director Name | Mr Peter De Villiers Butland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(73 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 23 September 2014) |
Role | Manager |
Correspondence Address | Tall Trees Winkfield Road Ascot Berks SL5 7EX |
Director Name | Anthony Zell Farr |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 November 1992(73 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 23 September 2014) |
Role | Manager |
Correspondence Address | 9 Highwick Drive 7700 Kenilworth Cape South Africa |
Director Name | Matthew Drake Beddow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(76 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 23 September 2014) |
Role | Manager |
Correspondence Address | 65 Great Thrift Petts Wood Orpington Kent BR5 1NF |
Secretary Name | Matthew Drake Beddow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(76 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 23 September 2014) |
Role | Manager |
Correspondence Address | 65 Great Thrift Petts Wood Orpington Kent BR5 1NF |
Director Name | Arthur Stanley Breetzke |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 December 1995) |
Role | Manager |
Correspondence Address | 16 Maroela Way Pinelands Cape Town Foreign |
Director Name | Mr George William Essery |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1996) |
Role | Manager |
Correspondence Address | Short Acres 1 Hackmans Lane Purleigh Chelmsford Essex CM3 6RP |
Secretary Name | Mr George William Essery |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Short Acres 1 Hackmans Lane Purleigh Chelmsford Essex CM3 6RP |
Registered Address | Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Restoration by order of the court (5 pages) |
4 July 2013 | Restoration by order of the court (5 pages) |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1996 | £ ic 1000000/1000 16/04/96 £ sr [email protected]=999000 (1 page) |
2 September 1996 | £ ic 1000000/1000 16/04/96 £ sr [email protected]=999000 (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: holland house 1-4 bury street london EC3 A5AT (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: holland house 1-4 bury street london EC3 A5AT (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Declaration of shares redemption:auditor's report (9 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Declaration of shares redemption:auditor's report (9 pages) |
22 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (5 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |