Ongar
Essex
CM5 0SJ
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Dr Ulrich Albers |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 May 1997) |
Role | Banker |
Correspondence Address | Zurichberg Strasse 50 7/44 Zurich Switzerland |
Director Name | Vivian James Landon |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 July 1999) |
Role | Fibre Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Munsgore Road Borden Kent ME9 8JU |
Director Name | Attilio Torriani |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1992(72 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 25 June 1991) |
Role | Consultant |
Correspondence Address | Huobmattstr 2 Ch6045 Meggen Foreign |
Registered Address | Third Floor 40-42 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,370,000 |
Gross Profit | £832,000 |
Net Worth | £1,761,000 |
Current Liabilities | £2,525,000 |
Latest Accounts | 31 December 2000 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Declaration of solvency (4 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | Appointment of a voluntary liquidator (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 August 1999 | Director resigned (1 page) |
22 February 1999 | Return made up to 01/02/99; full list of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (11 pages) |
11 December 1997 | Particulars of contract relating to shares (3 pages) |
11 December 1997 | Ad 04/12/97--------- £ si [email protected]=1083334 £ ic 666666/1750000 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 666666/1750000 04/12/97 (1 page) |
30 May 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 February 1997 | Return made up to 01/02/97; change of members (13 pages) |
15 July 1996 | Ad 28/06/96--------- £ si [email protected]=133332 £ ic 533334/666666 (2 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (13 pages) |
29 September 1995 | Ad 28/09/95--------- £ si [email protected]=33334 £ ic 500000/533334 (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |