London
SW18 3DG
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 February 2002(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 June 2007) |
Role | Manager |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 June 2007) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Mr Kenneth Francis Edward Asprey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turners Green House Upper Bucklebury Berkshire RG7 6RD |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 1997) |
Role | Jeweller Goldsmith Silversmith |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(60 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Michael John Reid |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(60 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(60 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 31 March 1999(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(62 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(63 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(63 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Registered Address | 22 Albemarle Street London W1S 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,527 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
10 October 2006 | Memorandum and Articles of Association (13 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members
|
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 September 2001 | Return made up to 10/08/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page) |
9 April 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 25 March 2000 (5 pages) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
21 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 10/08/99; full list of members
|
9 September 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a dormant company made up to 28 March 1998 (7 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (10 pages) |
26 January 1998 | Accounts for a dormant company made up to 29 March 1997 (8 pages) |
10 October 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Auditor's resignation (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
24 January 1997 | Company name changed asprey interiors LIMITED\certificate issued on 24/01/97 (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Memorandum and Articles of Association (15 pages) |
1 October 1996 | Resolutions
|
12 September 1996 | Return made up to 10/08/96; full list of members
|
2 September 1996 | Secretary's particulars changed (1 page) |
20 November 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members
|
15 August 1995 | New secretary appointed (2 pages) |
8 December 1976 | Particulars of mortgage/charge (4 pages) |