Firecrest Heights
London
Nw3
Secretary Name | Timothy James Moloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 118 Gladbeck Way Enfield Middlesex EN2 7EN |
Director Name | Jiri Haramul |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 04 May 1995(50 years, 3 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | V Lanech 138 Prague 8 Czech Republic |
Director Name | Oldrich Perutka |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 06 March 1996(51 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chairman |
Correspondence Address | Ujezd Nad Lesy Raposovska 74 Prague 9 Czech Republic |
Director Name | Mr Cestmir Kudlacek |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Czechoslovak |
Status | Resigned |
Appointed | 14 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 13 St Regis Heights London NW3 7NE |
Director Name | Mr Pavel Prochazka |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Czechoslovak |
Status | Resigned |
Appointed | 14 June 1991(46 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 21 Ferncroft Avenue London NW3 7PG |
Director Name | Mr Jiri Sedivy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 June 1992(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1994) |
Role | Export Sales Manager |
Correspondence Address | 16 St Regis Heights London NW3 7NE |
Director Name | Zdenek Ulrich |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 June 1992(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Deputy General Manager |
Correspondence Address | Evropska 178 16067 Prague 6 Czechrepublic |
Director Name | Mr Milan Vloek |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 June 1992(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 1994) |
Role | Export Sales Manager |
Correspondence Address | 10 Kidderpore Gardens London NW3 7SR |
Director Name | Vladimir Zeman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 June 1992(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1993) |
Role | General Director Of Tuzex |
Correspondence Address | Rytirska 13 11343 Prague 1 Czechrepublic |
Director Name | Jiri Nemec |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 09 October 1992(47 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1993) |
Role | Deputy Managing Director |
Correspondence Address | Prague 1 Rytirska 13 Czech Republic |
Director Name | Frantisek Slabihoudek |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 19 October 1993(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1995) |
Role | General Manager |
Correspondence Address | Sladkovicova 22 14200 Prague 4 Czech Republic |
Director Name | Viktor Vlasek |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 19 October 1993(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Financial Advisor |
Correspondence Address | Vczenska 8 11000 Prague 1 Czech Republic |
Director Name | Vera Vlckova |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(49 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1995) |
Role | Export Director |
Correspondence Address | 10 Kidderpore Gardens London NW3 7SR |
Director Name | Jiri Vajcner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 December 1994(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1996) |
Role | Export Director |
Correspondence Address | 14 St Regis Heights Firecrest Drive London NW3 7NE |
Director Name | Frantisek Hruby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 1995(50 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 1996) |
Role | General Manager |
Correspondence Address | Ruzynska 583 Prague 6 Czech Republic |
Registered Address | Gallagher And Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,538,735 |
Gross Profit | £134,702 |
Net Worth | -£353,973 |
Cash | £54,061 |
Current Liabilities | £945,738 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 13 bedford row london WC1R 4BU (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: fanshaw house fanshaw street london N1 6JU (1 page) |
19 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 January 1997 | Director resigned (1 page) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 June 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Return made up to 14/06/95; full list of members
|
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Director resigned (2 pages) |