Celigny 1298
Switzerland
Secretary Name | Mr Peter John Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(61 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Director Name | Mr Malcolm Douglas Perring |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(61 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1992) |
Role | Chairman |
Correspondence Address | Benjamins Mount Westwood Road Windlesham Surrey GU20 6LT |
Director Name | Mr Roger Charles Price |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(61 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Financial & Commercial Director |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Mr John Burt Reid |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(62 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 1993) |
Role | Manager/Businessman |
Correspondence Address | 4 Derby Road Beeston Nottingham Nottinghamshire NG9 3BA |
Director Name | John Julian Roche |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 December 1992(62 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1993) |
Role | Executive |
Correspondence Address | C P 64 79 Chemin De Planta Cologny Geneva Ch1223 |
Director Name | Mr Jonathan Warden Tile |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(62 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Lower End Layer De La Haye Colchester Essex CO2 0LE |
Director Name | Geoffrey Allan Hodson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1995) |
Role | Consultant |
Correspondence Address | Upper Ilfold House Upper Ilfold Dunsfold Godalming Surrey GU8 4NX |
Registered Address | Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £367,338 |
Latest Accounts | 27 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2003 | Receiver ceasing to act (1 page) |
9 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1995 | Director resigned (2 pages) |
27 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: ernst and young becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 March 1995 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
7 November 1994 | Administrative Receiver's report (10 pages) |
16 June 1994 | Appointment of receiver/manager (1 page) |
8 April 1994 | Full accounts made up to 27 February 1993 (10 pages) |
15 January 1993 | Full accounts made up to 29 February 1992 (8 pages) |
11 September 1991 | Return made up to 13/08/91; full list of members (7 pages) |