Knightsbridge
London
SW3 2EF
Director Name | Roger Hughes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Operations Manager |
Correspondence Address | 16 Clifton Avenue Stanmore Middlesex HA7 2HP |
Director Name | Graham Cedric Truswell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Hollyden Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Simon Francis Arlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Villiers Avenue Surbiton Surrey KT5 8BB |
Director Name | Jesper Tange |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Managing Director |
Correspondence Address | Morbaervej 6 3450 Allerod Foreign |
Director Name | Hans Henning Bjerg Pedersen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1993) |
Role | President |
Correspondence Address | Hvidegardsparken 86 Dk2800 Lyngby Foreign |
Director Name | Olaf Eklo |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Managing Director |
Correspondence Address | 25 Claremont Avenue Esher Surrey KT10 9JD |
Director Name | Erik Rau Jacobsen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1993) |
Role | Chief Executive Officer |
Correspondence Address | 2670 Greve Strand Denmark |
Director Name | Preben Phil Nygaard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1993) |
Role | Chief Executive |
Correspondence Address | Esplanaden 51 Dk 2800 Kobenhavnk Foreign |
Secretary Name | Peter Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chiswick Quay London W4 3UR |
Secretary Name | Tore Kolsaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rosebery Crescent Woking Surrey GU22 9BL |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,721,000 |
Current Liabilities | £15,854,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 February 2002 | Dissolved (1 page) |
---|---|
23 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (7 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (6 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (6 pages) |
28 March 1995 | Liquidators statement of receipts and payments (8 pages) |