Highgate
London
N6 5BN
Director Name | Ottaviano Autelli |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Company Executive |
Correspondence Address | Via Bertini No 9 Milan Foreign |
Director Name | Francesco Fabbri |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Company Executive |
Correspondence Address | Killigrew House 64 Onslow Road Burwood Park Walton On Thames Surrey KT12 5AY |
Director Name | William Middleton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Solicitor |
Correspondence Address | 68 Albert Hall Mansions London SW7 2AG |
Director Name | Virgilio Giovanni Vecchio |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1993) |
Role | Company Executive |
Correspondence Address | Via J F Kennedy 27 San Donato Milanese M1 Foreign Italy |
Director Name | Edoardo Ferrero Ventimiglia |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 39 Tregunter Road London SW10 9LG |
Director Name | Carlo Veronelli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Company Executive |
Correspondence Address | Via Gabrio Piola No 6 Castellanza (Va) Foreign |
Director Name | Vittorio Villani |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1993) |
Role | Company Executive |
Correspondence Address | Piazza Fusina 1-20133 Milan Italy |
Secretary Name | William Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 68 Albert Hall Mansions London SW7 2AG |
Director Name | Dr Bruno Cova |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1993(72 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1997) |
Role | Company Executive |
Correspondence Address | Flat A 73 Eardley Crescent London SW5 9JT |
Secretary Name | Anthony William Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(73 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 95 Clarence Road Rayliegh Essex SS6 8TB |
Secretary Name | Dr Bruno Cova |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1994(73 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Dove Mews London SW5 0LE |
Secretary Name | Irene Dorothy Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 290 Croydon Road Caterham Surrey CR3 6QH |
Director Name | Alain Lefevre |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1999) |
Role | Managing Director |
Correspondence Address | 1a Stanford Road London W8 |
Director Name | Didier Jean Maillard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 1999(79 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Gabriel-Chevallier Lyon 69009 |
Director Name | Christopher Gerald Roger Shaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2003) |
Role | Sales Marketing |
Correspondence Address | 15 Oak Drive Pulloxhill Bedford Bedfordshire MK45 5EQ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,417,372 |
Gross Profit | £872,919 |
Net Worth | £1,408,106 |
Cash | £776,982 |
Current Liabilities | £1,496,877 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2006 | Dissolved (1 page) |
---|---|
15 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
21 March 2003 | Director resigned (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Declaration of solvency (3 pages) |
9 January 2003 | New secretary appointed (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
21 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
4 September 2000 | Accounts made up to 31 December 1999 (14 pages) |
14 April 2000 | Return made up to 12/03/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
1 October 1999 | Company name changed nyltech uk LIMITED\certificate issued on 01/10/99 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
28 April 1999 | Accounts made up to 31 December 1998 (17 pages) |
24 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
23 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
19 March 1998 | Accounts made up to 31 December 1997 (15 pages) |
14 July 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 12/03/97; full list of members
|
18 March 1997 | Accounts made up to 31 December 1996 (18 pages) |
24 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
16 January 1996 | Auditor's resignation (2 pages) |
21 December 1995 | Director's particulars changed (2 pages) |