Bangkok
10330
Foreign
Director Name | Jurairat Suksawatdi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 06 June 2000(68 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 December 2019) |
Role | Diector |
Correspondence Address | 113/4 Daokhang Road Vachiraprayaban Dusit Bangkok 10300 Foreign |
Director Name | Danuch Yontararak |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 06 June 2000(68 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | 158/12 Moo 3 Ladprao 41 Ladyao Chatuchak Bangkok 10900 Foreign |
Secretary Name | Mr John Rothwell Verrill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2000(68 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 10 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fishponds Ferry Road, South Stoke Reading Berkshire RG8 0JP |
Director Name | Mr Clive Antony Thompson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(58 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 06 June 2000) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodway Road Bromley Kent BR1 3JJ |
Director Name | Mr Patrick Huston Stewart |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1991(58 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Civil Engineer |
Correspondence Address | 3 Wynnstow Park Oxted Surrey RH8 9DR |
Director Name | Mr David Palmer |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 1994) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maes Y Bryn Radyr Cardiff CF15 8BB Wales |
Director Name | Mr William Ernest Anstead |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(58 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1993) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Pinetops Forest Road Horsham West Sussex RH12 4HU |
Secretary Name | Mr Gary Stephen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(58 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 2 Town Farm Court Henlow Bedfordshire SG16 6AZ |
Director Name | Charles Michael Mogg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(60 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1995) |
Role | Civil Engineer |
Correspondence Address | Ladywood Stray Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Director Name | Allan Forrest |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 1993(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 1996) |
Role | Civil Engineer |
Correspondence Address | Apartment 10 Charon Mansion 16 Soi 29 Sukhumvit Road Bangkok 10110 |
Director Name | John Richard Millard |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1996) |
Role | Civil Engineer |
Correspondence Address | 16 Soi 10 Sukhumvit Bangkok 10110 |
Director Name | Kenneth Richard Miller |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 1995) |
Role | Civil Engineer |
Correspondence Address | The Old Barn Middletown Lane Sambourne Redditch Worcestershire B96 6NX |
Director Name | Mr Robert Eric Kottler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 1995) |
Role | Cicil Engineer |
Country of Residence | England |
Correspondence Address | Aspelia Grove Road Beaconsfield Bucks HP9 1UR |
Director Name | Mogens Andersen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 March 1995(62 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 August 1995) |
Role | Commercial Director |
Correspondence Address | Hejrevej 2 Dk 2990 Nivaa Denmark |
Director Name | Michael Leonard Woodhouse |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(62 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Tarrant Monkton Blandford Forum Dorset DT11 8RU |
Director Name | Mr Alan Thomas Crane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(62 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge French Street Westerham Kent TN16 1PJ |
Secretary Name | Mr Clive Antony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2000) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodway Road Bromley Kent BR1 3JJ |
Director Name | Peter Kirketerp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 August 1996(64 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 March 1997) |
Role | Accountant |
Correspondence Address | House No 57 Soi Pattanavej Sukhumvit 71 Klongtoey Bangkok 10110 |
Director Name | Dr Suthep Phanasomburn |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 August 1996(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 February 1997) |
Role | Businessman |
Correspondence Address | 288 So1 Yaeksoi Siripoj Suanluang Sub District Suanluang Bangkok Thailand |
Director Name | Amorn Asvanunt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 February 1997(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2000) |
Role | Executive |
Correspondence Address | 294 Lardpraow 84 Bangkapi Bangkok 10310 |
Secretary Name | Malcolm John Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(68 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beech Road Purley On Thames Reading Berkshire RG8 8DS |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 1998 |
---|---|
Turnover | £115,104,000 |
Net Worth | £15,658,000 |
Cash | £5,836,000 |
Current Liabilities | £34,649,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2019 | Notice of final account prior to dissolution (19 pages) |
11 May 2018 | Registered office address changed from PO Box 695 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 11 May 2018 (2 pages) |
25 September 2015 | Restoration by order of the court (3 pages) |
25 September 2015 | Restoration by order of the court (3 pages) |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
13 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Notice of final account prior to dissolution (1 page) |
13 September 2013 | Return of final meeting of creditors (1 page) |
13 September 2013 | Notice of final account prior to dissolution (1 page) |
4 February 2010 | Appointment of a liquidator (1 page) |
4 February 2010 | Appointment of a liquidator (1 page) |
27 January 2010 | Administrator's abstract of receipts and payments to 20 January 2010 (2 pages) |
27 January 2010 | Administrator's abstract of receipts and payments to 16 November 2009 (2 pages) |
27 January 2010 | Administrator's abstract of receipts and payments to 20 January 2010 (2 pages) |
27 January 2010 | Administrator's abstract of receipts and payments to 16 November 2009 (2 pages) |
22 January 2010 | Order of court to wind up (2 pages) |
22 January 2010 | Notice of discharge of Administration Order (4 pages) |
22 January 2010 | Appointment of a liquidator (1 page) |
22 January 2010 | Notice of discharge of Administration Order (4 pages) |
22 January 2010 | Order of court to wind up (2 pages) |
22 January 2010 | Appointment of a liquidator (1 page) |
6 January 2010 | Administrator's abstract of receipts and payments to 16 November 2009 (2 pages) |
6 January 2010 | Administrator's abstract of receipts and payments to 16 November 2009 (2 pages) |
3 June 2009 | Administrator's abstract of receipts and payments to 16 May 2009 (2 pages) |
3 June 2009 | Administrator's abstract of receipts and payments to 16 May 2009 (2 pages) |
13 January 2009 | Administrator's abstract of receipts and payments to 16 November 2008 (2 pages) |
13 January 2009 | Administrator's abstract of receipts and payments to 16 November 2008 (2 pages) |
6 June 2008 | Administrator's abstract of receipts and payments to 16 November 2008 (2 pages) |
6 June 2008 | Administrator's abstract of receipts and payments to 16 May 2008 (2 pages) |
6 June 2008 | Administrator's abstract of receipts and payments to 16 May 2008 (2 pages) |
6 June 2008 | Administrator's abstract of receipts and payments to 16 November 2008 (2 pages) |
22 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (4 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (4 pages) |
9 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
6 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 8 salisbury square blackfriars london EC4Y 8BB (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 8 salisbury square blackfriars london EC4Y 8BB (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
27 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2001 | Notice of result of meeting of creditors (13 pages) |
22 February 2001 | Notice of result of meeting of creditors (13 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 2 cornwall street birmingham west midlands B3 2DL (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 2 cornwall street birmingham west midlands B3 2DL (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: orion house athena drive tachbrook park leamington spa warwickshire CV34 6RQ (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: orion house athena drive tachbrook park leamington spa warwickshire CV34 6RQ (1 page) |
27 November 2000 | Notice of Administration Order (1 page) |
27 November 2000 | Administration Order (4 pages) |
27 November 2000 | Administration Order (4 pages) |
27 November 2000 | Notice of Administration Order (1 page) |
9 November 2000 | Nc inc already adjusted 17/10/00 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Nc inc already adjusted 17/10/00 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 September 2000 | Particulars of mortgage/charge (6 pages) |
20 September 2000 | Particulars of mortgage/charge (6 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Particulars of mortgage/charge (6 pages) |
14 September 2000 | Particulars of mortgage/charge (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
2 January 1998 | £ nc 7000000/13000000 21/11/97 (1 page) |
2 January 1998 | Minutes of meeting (1 page) |
2 January 1998 | Minutes of meeting (1 page) |
2 January 1998 | £ nc 7000000/13000000 21/11/97 (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
31 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
21 April 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
7 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 24/05/95; full list of members (8 pages) |
10 August 1995 | Return made up to 24/05/95; full list of members (8 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
9 December 1994 | Memorandum and Articles of Association (14 pages) |
9 December 1994 | Memorandum and Articles of Association (14 pages) |
26 October 1994 | Particulars of mortgage/charge (3 pages) |
26 October 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1990 | Particulars of mortgage/charge (3 pages) |
14 September 1990 | Particulars of mortgage/charge (3 pages) |