Monte Acrlo
Mc98000
Monaco
Director Name | Clive Alistair Tucker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(62 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Financial Controller |
Country of Residence | Monte Carlo |
Correspondence Address | L'Estoril,Block C 31 Avenue Princess Grace Monte Carlo Mc 98000 Monaco |
Director Name | Mr Suresh Prito Advani |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 October 1991) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 10 The Ridgeway Sutton Surrey SM2 5JY |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mrs Sunita Balram Gidoomal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Director Name | Mr Jimmy Phiroze Billimoria |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(45 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 April 2010) |
Role | Managing Director |
Correspondence Address | 17 Route Des Esserts Bogis-Bossey Vaud 1261 Switzerland |
Secretary Name | Datahold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 12 October 1991) |
Correspondence Address | 4 The Avenue Wembley Park Wembley Middlesex HA9 9QJ |
Registered Address | C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 25 October 2016 (overdue) |
---|
14 November 1986 | Delivered on: 27 November 1986 Satisfied on: 23 July 1990 Persons entitled: Banque National De Paris P.L.C. Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies in any currency or currencies whatsoever low or hereafter standing to the credit of the company with banque nationale de paris P.L.C. Fully Satisfied |
---|---|
24 October 1985 | Delivered on: 1 November 1985 Satisfied on: 22 December 1992 Persons entitled: The Chase Manhattan Bank N.A. Classification: General security deed Secured details: All monies due or to become due from the company to the chargee or otherwise now.soever and including pringpal interest and charges whether under the terms of a facility letter dated 23 september 1983 and/or this charge. Particulars: All present and future interest of the company in (a) each advance facility debt (as defined) (b) all present and future rights, assets and property in connection with or arising under or in respect of each advance facility sept (please see doc. M102 for details). Fully Satisfied |
4 January 1985 | Delivered on: 17 January 1985 Satisfied on: 22 December 1992 Persons entitled: The Chase Manhatton Bank N.A. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee whether accrued, contingent, joint several or otherwise howsoever the principal amount now awing being not less than us $ 5,300,000.00. Particulars: All the present and future interest in (a) each bill instrument, debts or other obbgation in respect of which the bank has provided or may provide any facility or racommondation, whetler by way of credit, negotiation or otherwise howsoever ("bill"), (b) each U.S. dollar note issued or which may be issued by the central bank of nigerial. Fully Satisfied |
25 November 1985 | Delivered on: 7 December 1983 Satisfied on: 22 December 1992 Persons entitled: The Chase Manhattan Bank N.A. Classification: Assignment of cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money held by or for the account of the bank under contract no(3). Fully Satisfied |
5 April 1982 | Delivered on: 13 April 1982 Persons entitled: Banque National Dc Paris P.L.C. Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies present and future standing to the company's credit. Fully Satisfied |
8 October 1982 | Delivered on: 13 October 1982 Persons entitled: Johnson Matthey Bankers Limited. Classification: Letter of set off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Outstanding |
13 March 2017 | Application to strike the company off the register (3 pages) |
---|---|
13 March 2017 | Application to strike the company off the register (3 pages) |
14 August 2013 | Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 14 August 2013 (2 pages) |
15 July 2010 | Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 14 the Causeway Sutton Surrey SM2 5RS on 15 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Clive Alaistair Tucker on 17 May 2010 (3 pages) |
9 July 2010 | Appointment of Clive Alistair Tucker as a director (3 pages) |
9 July 2010 | Termination of appointment of Jimmy Billimoria as a director (2 pages) |
9 July 2010 | Termination of appointment of Jimmy Billimoria as a director (2 pages) |
9 July 2010 | Secretary's details changed for Clive Alaistair Tucker on 17 May 2010 (3 pages) |
9 July 2010 | Appointment of Clive Alistair Tucker as a director (3 pages) |
2 July 2010 | Restoration by order of the court (3 pages) |
2 July 2010 | Restoration by order of the court (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
21 January 1994 | Ad 24/12/93--------- £ si 932860@1=932860 £ ic 300000/1232860 (2 pages) |
21 January 1994 | Ad 24/12/93--------- £ si 932860@1=932860 £ ic 300000/1232860 (2 pages) |
17 November 1993 | Return made up to 11/10/93; full list of members (8 pages) |
17 November 1993 | Return made up to 11/10/93; full list of members (8 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
12 February 1988 | Full accounts made up to 31 December 1986 (16 pages) |
12 February 1988 | Full accounts made up to 31 December 1986 (16 pages) |
27 October 1986 | Group of companies' accounts made up to 31 December 1984 (12 pages) |
27 October 1986 | Group of companies' accounts made up to 31 December 1984 (12 pages) |
23 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
23 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |