133 Finchley Road
London
NW3 6HT
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 June 1996) |
Role | Accountant |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1994(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 June 1996) |
Role | Secretary |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Anders Knut Lennart Lundberg |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1992) |
Role | Executive Vice President |
Correspondence Address | Bigathan 89 Norrkoping S 603 61 Foreign |
Director Name | Einar John Norelius |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1994) |
Role | President |
Correspondence Address | Sedelgatan 20 Norrkoping S-603 79 Foreign |
Director Name | Mr Nils Kristian Rutlin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1994) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Braid Lodge Bull Lane Gerrards Cross Buckinghamshire SL9 8RA |
Secretary Name | David John Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Carne Cottage Longcross Road Longcross Chertsey Surrey KT16 0DY |
Director Name | Lennart Ingemar Jansson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | R & D Manager |
Correspondence Address | Alanhsvagen 2 Huskvarna 56146 Foreign |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Managing Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(30 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Registered Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1995 | Strike-off action suspended (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |