181 30 Lidingo
Sweden
Foreign
Secretary Name | Lars Kenneth Eriksson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 24 October 1994(33 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Financial Controller |
Correspondence Address | Fogdetorpsvagen 6 S 152 40 Sodertawe Sweden Foreign |
Director Name | Peter Haggstrom |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1992(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Executive |
Correspondence Address | Valhallavagen 48 Stockholm S 11422 |
Director Name | David Paul Lindstrom |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1992(31 years after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | Company Executive |
Correspondence Address | Kartvagen 7 17546 Jafalla Stockholm Foreign |
Director Name | John Edward Newcombe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(31 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Executive |
Correspondence Address | 32 Edwin Road Rainham Kent ME8 0AA |
Secretary Name | Roger Clive Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 18 Downs Valley Hartley Longfield Kent DA3 7RA |
Director Name | Michael Eric Magnus Robbert |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Cherry Lodge Pickering Street Loose Maidstone Kent ME15 9RH |
Secretary Name | Christopher Stephen Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 6 Chipstead Road Rainham Gillingham ME8 9SG |
Director Name | Steinar Hamssenn |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 1993(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | Vatogrand 6 S-194 51 Upplands Vasby Sweden |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,686,438 |
Gross Profit | £1,742,135 |
Net Worth | £408,070 |
Current Liabilities | £1,984,907 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2005 | Dissolved (1 page) |
---|---|
6 December 2004 | Return of final meeting of creditors (1 page) |
20 June 1996 | Appointment of a liquidator (1 page) |
24 May 1995 | Order of court to wind up (2 pages) |
17 May 1995 | Court order notice of winding up (2 pages) |
9 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
21 April 1995 | Director resigned (2 pages) |