Bere Court Road
Pangbourne
Berkshire
RG8 8HS
Director Name | Mr Nicholas George Londylis |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 November 1992(52 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Shipbroker |
Correspondence Address | 102 Queens Court Queensway London |
Director Name | Dora Maria Maris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(52 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Heath Side East Heath Road London NW3 1BL |
Director Name | Nicholas Michael Maris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 November 1992(52 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Park House Hampton Court Road East Molesey Surrey KT8 9DA |
Secretary Name | Ms Irene Kyriakides |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(52 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Sparta Bere Court Road Pangbourne Berkshire RG8 8HS |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 April 2002 | Dissolved (1 page) |
---|---|
25 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |