Richmond
Surrey
TW9 1XU
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Mr David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(31 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2004) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pilton Manor Pilton Peterborough PE8 5SN |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 August 2003(32 years after company formation) |
Appointment Duration | 1 year (closed 14 September 2004) |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Mrs Pamela Mary Sykes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Taxation Manager |
Country of Residence | England |
Correspondence Address | 7 Addison Bridge Place London W14 8XP |
Director Name | Simon Percy Butterfield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | Dr Roger John Russell Cairns |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Larch Lewis Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TS |
Director Name | Michael Whitelaw Lockhart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Commercial Manager |
Correspondence Address | 51 Waterman Way London E1 9QW |
Secretary Name | Simon Percy Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | Anthony Stewart Whyatt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 1995) |
Role | Finance Executive |
Correspondence Address | 8 Campden Hill Square London W8 7LB |
Director Name | Peter John Gervase Elwes |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 75 Murray Road Wimbledon London SW19 4PF |
Director Name | John Alexander Van Der Welle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 1998) |
Role | Finance Director |
Correspondence Address | 20 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | John Arthur Walmsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 1998) |
Role | Chief Executive |
Correspondence Address | 19 Coombe Lane West Kingston Surrey KT2 7EW |
Director Name | Mr Stephen Charles Huddle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Secretary Name | Mr Stephen Charles Huddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Director Name | Alan Jonathan Gaynor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 4a Kidderpore Avenue Hampstead London NW3 7SP |
Director Name | Steven John Holliday |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2000) |
Role | Executive Director Internation |
Correspondence Address | 19 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(28 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Dr Antonio Ianniello |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(28 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Flat 15 26-28 Courtfield Gardens London SW5 0PH |
Director Name | Roberto Borgognoni |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(28 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Via Bono Di Savoia 21 27100 Pavia Italy |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2001(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2002) |
Role | Managing Director-Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£460,308 |
Current Liabilities | £460,308 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 April 2004 | Application for striking-off (1 page) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 April 2003 | Company name changed agip (bboh) LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
23 December 2002 | Resolutions
|
29 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
27 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 December 2000 | Memorandum and Articles of Association (7 pages) |
13 December 2000 | Company name changed british-borneo overseas holdings LIMITED\certificate issued on 14/12/00 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page) |
21 November 2000 | Return made up to 22/10/00; full list of members
|
22 August 2000 | Auditor's resignation (2 pages) |
20 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page) |
28 February 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
17 September 1999 | Director's particulars changed (1 page) |
19 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 March 1999 | Company name changed hardy overseas holdings LIMITED\certificate issued on 01/03/99 (2 pages) |
18 November 1998 | Return made up to 22/10/98; full list of members (11 pages) |
13 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 22/10/97; full list of members (9 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 April 1997 | Director resigned (1 page) |
10 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 October 1996 | Return made up to 22/10/96; no change of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 2 chalkhill road london W6 8DW (1 page) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Secretary resigned;director resigned (1 page) |
11 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 April 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
23 November 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 22/10/95; full list of members (14 pages) |