Lisbon
1250
Foreign
Secretary Name | Jose Manuel Pinheiro De Sousa Byrne |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 24 August 1998(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 13 Rua Imprensa Nacional Lisbon 1250 Foreign |
Director Name | Kenneth Charles Cardwell |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 64 The Chase Thundersley Benfleet Essex SS7 3BY |
Director Name | Stephen Paul Collins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 34 Hewitt Road Ramsey Harwich Essex CO12 5DZ |
Director Name | John Francis Harrington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 65 Knighton Park Road Sydenham London SE26 5RN |
Secretary Name | Kenneth Charles Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 64 The Chase Thundersley Benfleet Essex SS7 3BY |
Director Name | Anthony John Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | April Cottage 202 Whyteleafe Road Caterham On The Hill Surrey CR3 5ED |
Director Name | Mr Vasco Manuel De Sa Marques Leite |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 July 1992(60 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Ruda Do Salitre 142 1200 Lisboa Foreign |
Secretary Name | Anthony John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | April Cottage 202 Whyteleafe Road Caterham On The Hill Surrey CR3 5ED |
Director Name | Jose Eduardo Oliveira Silva |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 April 1994(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 1998) |
Role | Export Sales Manager |
Correspondence Address | Quinta Da Assecia 66 By De Palmela Palmela 2950 Portugal Foreign |
Secretary Name | John Francis Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 1998) |
Role | Paper Merchant |
Correspondence Address | 65 Knighton Park Road Sydenham London SE26 5RN |
Director Name | Vasco Luis Schultness De Quevedo Pessanha |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 March 1998(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2001) |
Role | Company Director |
Correspondence Address | Rua S Domingos A Lapa 7-1 Lisbon 1200-832 Foreign |
Director Name | Mario Francisco Costa Santos Silva Santos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 March 1998(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Rua 4 Lote 1 Alio Das Vinhas Sesimbra 2970 Sesimbra Portugal Foreign |
Director Name | Christopher Sefton Bevington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 8 Cranford Drive Holybourne Alton Hampshire GU34 4HJ |
Director Name | Antonia Candido Goncalves Barradas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Av Forcas Armadas No 133 Lote D 2od Lisbon 1600 Portugal |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,004,878 |
Gross Profit | £392,696 |
Net Worth | -£2,742,160 |
Cash | £400,123 |
Current Liabilities | £893,216 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2004 | Application for striking-off (1 page) |
8 October 2003 | Restoration by order of the court (3 pages) |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
24 October 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 17/01/02; full list of members
|
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: torrington house 811 high road london N12 8JW (1 page) |
15 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 17/01/01; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 April 1999 | Company name changed J.price campbell & co.LIMITED\certificate issued on 28/04/99 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: unit one marshgate lane trading estate stratford london E15 2NG (1 page) |
17 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Return made up to 21/01/98; no change of members (6 pages) |
1 May 1998 | Ad 21/04/98--------- £ si 2275249@1=2275249 £ ic 224751/2500000 (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
16 April 1998 | £ nc 225000/2500000 23/03/98 (1 page) |
16 April 1998 | Resolutions
|
21 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 April 1997 | Return made up to 21/01/97; full list of members
|
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 March 1996 | Return made up to 21/01/96; no change of members (6 pages) |
20 February 1996 | Director resigned (1 page) |
26 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 April 1995 | Return made up to 21/01/95; full list of members
|