Abdulla All Salem
Kuwait
Secretary Name | Brian Ross Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | Hawkshaw 16 Granville Road Sevenoaks Kent TN13 1EY |
Director Name | Jamal Al-Nouri |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 27 April 2000(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2003) |
Role | President |
Correspondence Address | Res 24 Street 1 Qortuba Block 3 Qortuba Kuwait |
Director Name | Mohammed Al-Qasim |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Kuwaiti National |
Status | Closed |
Appointed | 27 April 2000(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2003) |
Role | Oil Executive |
Correspondence Address | House No 100 Street No 8nts Block No 12 Salwa Foreign Kuwait |
Director Name | Mr Abdul Samad Hassan Blouki |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 2000) |
Role | Oil Company Exec |
Correspondence Address | 3 Littleworth Place Esher Surrey KT10 9PR |
Director Name | Mr Colin William Eglington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Manager Fleet Devel |
Correspondence Address | 80 New Bond Street London W1Y 9DA |
Director Name | Mr Bertram George Viner |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Marine Executive |
Correspondence Address | 19 Boulters Gardens Maidenhead Berkshire SL6 8TR |
Secretary Name | Mr David George Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Halgabron Cottage Pednor Road Chesham Buckinghamshire HP5 2SS |
Director Name | Jamal Al-Nouri |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Kuwaitii |
Status | Resigned |
Appointed | 14 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 1997) |
Role | Sales Manager |
Correspondence Address | Kuwait Petroleum Corporation PO Box 26565 Safat 13126 Foreign Kuwait |
Director Name | Hamza Abbas Bahro |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2000) |
Role | Company Manager |
Correspondence Address | 11 Wendover Drive New Malden Surrey KT3 6RN |
Registered Address | Kpc House 54 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
2 January 2003 | Application for striking-off (1 page) |
18 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
17 August 2002 | Auditor's resignation (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 80 new bond street london W1S 1SB (1 page) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 January 2001 | Return made up to 03/01/01; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
1 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 December 1998 | Resolutions
|
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
31 December 1997 | Return made up to 03/01/98; full list of members (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 December 1996 | Return made up to 03/01/97; no change of members (4 pages) |
1 October 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |