8805 Richterswil
Switzerland
Director Name | Ian Kenneth Ross |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(70 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Correspondence Address | Hunenbergueg 21a Arth Switzerland Ch6415 |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(72 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Max Jacob Ehrbar |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1994) |
Role | Lawyer & Tax Consultant |
Correspondence Address | Neuweg 11 Zollikerberg Zurich 8125 Foreign |
Director Name | Rene Werner Gerber |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Seestrasse 60 Kilchbergy 8802 Foreign |
Secretary Name | Denys Raymond Alexander Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Barn Manor Farm Laddingford Kent ME18 6BX |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Raymond Meile |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1995(66 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 1996) |
Role | Accountant |
Correspondence Address | Thanweg 17 Ch 5644 Auw Switzerland Foreign |
Secretary Name | Ann Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Clifton Jon Witney Road Kingston Bagpuize Abingdon Oxfordshire OX13 5AN |
Director Name | Catherine Retzlaff |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 August 1996(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 March 1997) |
Role | Accountant |
Correspondence Address | Raingaessli Inwil/Baar 6340 |
Director Name | Deborah Ann Johnstone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1999) |
Role | Treasury Dept Backoffice |
Correspondence Address | Winzrueti 33 Allenwinden Ch6319 Switzerland Foreign |
Secretary Name | Christopher Kevin Richard Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2001) |
Role | Accountant |
Correspondence Address | 13 Chelverton Road London SW15 1RN |
Registered Address | C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,750,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2004 | Dissolved (1 page) |
---|---|
23 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: plumtree court london EC4A 4BY (1 page) |
22 May 2003 | Appointment of a voluntary liquidator (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Declaration of solvency (4 pages) |
8 March 2003 | Return made up to 28/12/02; full list of members (5 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 November 2001 | Location of register of members (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
24 January 2001 | Return made up to 28/12/00; full list of members
|
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 October 2000 | Company name changed rothmans tobacco (holdings) (U.k .) LIMITED\certificate issued on 23/10/00 (2 pages) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Location of debenture register (1 page) |
7 March 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
25 April 1997 | Resolutions
|
23 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
22 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
10 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | New director appointed (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
12 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
6 December 1995 | Location of register of members (1 page) |
6 December 1995 | Location of debenture register (2 pages) |
6 December 1995 | Location of register of directors' interests (1 page) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1995 | Return made up to 28/12/94; full list of members
|
24 January 1994 | Return made up to 28/12/93; full list of members (5 pages) |
28 January 1988 | Return made up to 25/12/87; full list of members (4 pages) |
21 November 1986 | Return made up to 18/11/86; full list of members (4 pages) |
27 June 1984 | Company name changed\certificate issued on 27/06/84 (3 pages) |
17 October 1975 | Annual return made up to 02/10/75 (5 pages) |
7 March 1961 | Company name changed\certificate issued on 07/03/61 (3 pages) |
9 May 1929 | Incorporation (50 pages) |