Borensberg
Se 59 030
Sweden
Director Name | Carl Sebastian Tamm Tamm |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 January 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 April 2003) |
Role | Ship Broker |
Correspondence Address | Artillerigatan 56 Stockholm Se 114 45 Sweden |
Director Name | Erik Carl Wilhelm Sebastian Tamm |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 March 2002(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Wasby Gard Julita Se 64 025 Sweden |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 April 2003) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | Mr Alan Frederick Winterbottom |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 1996) |
Role | Bank Official |
Correspondence Address | Chase House Grenville Street St Helier Jersey Channel Islands |
Director Name | Mr Derek James Webber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 1996) |
Role | Bank Official |
Correspondence Address | PO Box 289 Chase House Grenville Street St Helier Jersey Channel Islands |
Director Name | Mr Francis John Vassallo |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1993) |
Role | Bank Official |
Correspondence Address | Maria De Molina 39 Madrid 28006 Foreign |
Director Name | Mr Per Adolf Sebastian Tamm |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Wasby Gard Julita 64025 Sweden |
Director Name | Mr Jean-Claude Schalffer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Luxembourgess |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 May 1991) |
Role | Bank Official |
Correspondence Address | 5 Rue Plaetis Foreign |
Director Name | Mr Esther Aeberli |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1994) |
Role | Bank Official |
Correspondence Address | 63 Rue Du Rhone 1204 Geneva Foreign |
Director Name | Ms Agnes Aeyueng |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Bank Official |
Correspondence Address | One Exchange Square Central Foreign |
Director Name | Mrs Norah Antonia Roberts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 1996) |
Role | Bank Official |
Correspondence Address | PO Box 289 Chase House Grenville Street St Helier Channel |
Director Name | Mr Walter Close |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Bank Official |
Correspondence Address | 5 Rue Plaetis Foreign |
Secretary Name | Hazel Altham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 8 Rue De La Confederation Geneva 11 Ch 1211 Switzerland |
Director Name | Ann Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2001) |
Role | Senior Trust Manager |
Country of Residence | Jersey |
Correspondence Address | The Maisonette 5 Raleigh Avenue St Helier Jersey JE2 3SZ |
Director Name | Pierfranco De Vita |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 1996) |
Role | Bank Official |
Correspondence Address | 5 Rue Plaetis Luxembourg Foreign |
Director Name | Agnes Auyeung |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Hong Kong/British |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Flat 60c 6th Floor Bellevue Court 41 Stubbs Road Hong Kong Foreign |
Director Name | Hazel Altham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 1996) |
Role | Banker |
Correspondence Address | 8 Rue De La Confederation Geneva 11 Ch 1211 Switzerland |
Secretary Name | Marjorie Mary Viney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Westerglen Trinity Gardens St Helier Jersey Channel |
Secretary Name | Katherine Mac Queen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(33 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 19 March 2001) |
Role | Bank Official |
Correspondence Address | 10 Regency House Flats Regent Road St Helier JE2 4UB |
Director Name | Hans-Peter Holzer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1993(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 1996) |
Role | Bank Official |
Correspondence Address | Secheron 1132 Lilly Switzerland Foreign |
Director Name | James Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1994(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1996) |
Role | Trust Manager |
Correspondence Address | 63 Rueournone 1204 Geneva Switzerland Foreign |
Secretary Name | David Charles McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1997) |
Role | Bank Officer |
Correspondence Address | La Hune Grouville Hill Grouville Je3 9gb JE3 9GB |
Director Name | Larry Walter Ingraham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Bahamian |
Status | Resigned |
Appointed | 07 October 1996(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2001) |
Role | Head Of C I Fiduciary Services |
Correspondence Address | Beau Cotil Le Mont Felard St Lawrence Jersey Channel Islands JE3 1JA |
Director Name | Edward Lee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2001) |
Role | Senior Trust Manager |
Correspondence Address | Flat 10 Rosemount Court Mont Pinel St Helier Jersey JE2 4RJ |
Secretary Name | Tracey Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 32 Le Clos De Mon Sejour La Route De La Trini St Helier Jersey Channel Islands JE2 4NZ |
Secretary Name | Steven Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Little Fairfield La Rue Des Arbres Mont A Labbe Jersey Channel Islands JE3 5FF |
Secretary Name | Maria Deffains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2001) |
Role | Assistant Trust Manager |
Correspondence Address | La Brianderie Le Couvent St Lawrence Jersey Channel Islands |
Registered Address | Saint James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,821 |
Net Worth | £58,336 |
Cash | £288,742 |
Current Liabilities | £230,435 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
13 November 2002 | Application for striking-off (1 page) |
18 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
17 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
21 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 29 abingdon road london W8 6AH (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 06/06/00; full list of members
|
14 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page) |
8 November 2000 | Res re staying of winding-up (3 pages) |
8 November 2000 | Deferment of dissolution (voluntary) (2 pages) |
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Declaration of solvency (3 pages) |
12 April 2000 | Ex/res 04/04/00 liq's authority (1 page) |
12 April 2000 | Resolutions
|
8 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
7 July 1999 | Return made up to 06/06/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
31 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Return made up to 06/06/97; no change of members (6 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
11 March 1997 | Full group accounts made up to 30 June 1996 (16 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 06/06/96; full list of members
|
23 December 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
26 January 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
26 October 1995 | Company name changed karori LIMITED\certificate issued on 27/10/95 (4 pages) |
6 October 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 06/06/95; no change of members (8 pages) |
6 July 1995 | Full accounts made up to 30 June 1994 (15 pages) |