Prettymans Lane
Four Elms
Kent
TN8 6LU
Secretary Name | Mr Stanislaw Jan Gniadkowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Telfords Yard 6-8 The Highway London E1 9BG |
Director Name | Mr Gunnar Arne Dahl |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Brahegatan 21 Stockholm 11437 |
Director Name | Khalid Mohamed Mahdi Al Tajir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Arlington Street London SW1A 1RG |
Director Name | Mr Kenneth Edward Aspinall |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Manager |
Correspondence Address | Bramley 27 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mr Sydney Boag |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Manager |
Correspondence Address | Grace Dieu Fox Lane Oxford OX1 5QN |
Director Name | William John Nicholas Elliott |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Managing Director |
Correspondence Address | 59 Main Street Empingham Rutland Leicestershire LE15 8PR |
Director Name | Mr Geoffrey William Martin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Secretary Name | Mr Geoffrey William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley 20 Birch Way Haywards Heath West Sussex RH17 7SG |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £350,890 |
Gross Profit | £18,287 |
Net Worth | -£190,032 |
Cash | £603 |
Current Liabilities | £216,141 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (3 pages) |
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
22 February 1996 | Resolutions
|
12 February 1996 | Registered office changed on 12/02/96 from: 6 mount row london W1Y 5DA (1 page) |
1 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |