London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 March 1997) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | George Milne Barbour |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 23 Lutterworth Road Aylestone Leicester Leicestershire LE2 8PH |
Director Name | Mr Gian Battista Chiandetti |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 1995) |
Role | Deputy Chief Executive |
Correspondence Address | Daneswood Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | The Hon Sir Rocco Giovanni Forte |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Cheyne Gardens London SW3 5QT |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Paul James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 1994) |
Role | Company Director |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1996 | Application for striking-off (1 page) |
19 October 1995 | Return made up to 01/10/95; full list of members (18 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
27 September 1995 | Company name changed welcome break LIMITED\certificate issued on 28/09/95 (4 pages) |