Port Moody
British Columbia
Foreign
Director Name | Mr Dennis Edward Ray |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(25 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | 10 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | Mr Clive David Gordon Roberts |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(25 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 2079 Inglewood Avenue West Vancouver Bc Vancouver V7v 1z5 |
Secretary Name | Mr Dennis Edward Ray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1993(25 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Mills Way Hutton Brentwood Essex CM13 2QN |
Director Name | Mr Colin James Wells Bush |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(25 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 58 Church Road Ramsden Heath Billericay Essex CM11 1PT |
Secretary Name | Mr Colin James Wells Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(25 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 58 Church Road Ramsden Heath Billericay Essex CM11 1PT |
Director Name | Bijan Ahmadi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 1993(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1997) |
Role | Vice President Finance |
Correspondence Address | 2594 Belloc Street North Vancouver Bc V7h 1j1 |
Registered Address | C/O Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2000 | Dissolved (1 page) |
---|---|
14 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 165 queen victoria street london EC4V 4DD (1 page) |
13 May 1999 | Declaration of solvency (3 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Authorisation of liquidator (1 page) |
13 May 1999 | Appointment of a voluntary liquidator (2 pages) |
21 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 September 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
25 April 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |