Barnet
Hertfordshire
EN5 2ET
Director Name | Gunter Blickle |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Gelssbeiging 27 Ch 8006 Zurich Zurich Ch8006 Foreign |
Director Name | Mr Neil Joseph Carney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Director Name | Brian Gerald Graham |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 39 Jenkins Close Shenley Church End Milton Keynes MK5 6HX |
Director Name | Kole Egli |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | 8001 Zurich Low Emstrasse 25 Foreign |
Director Name | Miss Mavis Sach |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 4 Woodley Headland Peartree Bridge Milton Keynes Buckinghamshire MK6 3PA |
Director Name | Albert Errol Shilton |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(49 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 1 Gladstone Close Newport Pagnell Buckinghamshire MK16 0EU |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £315,000 |
Net Worth | £1,417,389 |
Cash | £628,270 |
Current Liabilities | £261,509 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
10 December 2003 | Dissolved (1 page) |
---|---|
10 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
14 August 2000 | Declaration of solvency (3 pages) |
28 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
19 May 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
14 April 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
3 August 1998 | Return made up to 10/07/98; full list of members (5 pages) |
14 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |