Milan
20148
Secretary Name | James Douglas MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1995(27 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbows End Jordans Lane Pilley Lymington Hampshire SO41 5QW |
Director Name | Cesare Larghi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 April 1997(28 years, 7 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Via Tarvisio 15 Milan 20125 |
Director Name | Ferdinando Belli |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 1993) |
Role | Company Executive |
Correspondence Address | Via Colli Della Farnesina 144 Rome Foreign |
Director Name | Benito Fiore |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1995) |
Role | Company Executive |
Correspondence Address | Flat 9 53 Drayton Gardens London SW10 9RX |
Director Name | William Middleton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1997) |
Role | Solicitor |
Correspondence Address | 68 Albert Hall Mansions London SW7 2AG |
Director Name | Tiziano Zappaterra |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Via Nenni 24 Vizzolo Predabissi Milan 20070 Foreign |
Secretary Name | Derek Buckle West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 11 Ashdown Road Epsom Surrey KT17 3PL |
Secretary Name | Mr Colin Heatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1995) |
Role | Administration & Credit Manage |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grenville Close Ringwood Hampshire BH24 1UJ |
Director Name | Dr Stefano Colombo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1993(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 1994) |
Role | Finance Manager |
Correspondence Address | Milan Corso Lodi 59 20139 Italy Foreign |
Director Name | Fortunato Sergio Lo Presti |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1993(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Tax Manager |
Correspondence Address | Via Giandemenico Romagnos 13 Rome Italy |
Director Name | Giovanni Stella |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 1994(26 years after company formation) |
Appointment Duration | 2 years (resigned 06 November 1996) |
Role | General Manager |
Correspondence Address | Piazza Della Republicca 16 Milano Italy |
Director Name | Dr Mario Magnini |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1995) |
Role | Company Executive |
Correspondence Address | San Donato Milanese (Milan) Via Europa 6 Italy Foreign |
Director Name | Enrico Brogi |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1995(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1997) |
Role | Marketing Director |
Correspondence Address | Via Afiosto 4 20145 Milan Italy |
Director Name | Claudio Ottaviano |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 November 1996(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 April 1997) |
Role | Finance Manager |
Correspondence Address | Via Gramsci 40 Cormano (Milan) 20032 Milan Foreign Italy |
Director Name | Salvatore Iabichella |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Via Francesco Reina 37 Milan 20133 |
Registered Address | PO Box 55 1 Surrey Street London E13 8RN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2001 | Dissolved (1 page) |
---|---|
29 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (117 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: cadland road hardley hythe southampton hampshire SO45 3YY (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Appointment of a voluntary liquidator (1 page) |
10 August 1999 | Resolutions
|
4 August 1999 | Declaration of solvency (11 pages) |
13 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
25 February 1999 | Director resigned (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
1 January 1998 | Company name changed enichem uk LIMITED\certificate issued on 01/01/98 (4 pages) |
20 June 1997 | Return made up to 19/04/97; no change of members
|
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: charleston road hardley, hythe southampton hampshire SO45 3YY (1 page) |
10 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: enichem house 111 upper richmond road putney london (1 page) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 19/04/95; full list of members (4 pages) |