Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Brian Steven Schneider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Mr Roger Philip Lewis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Stockbroker |
Correspondence Address | Oban Old Ferry Wharf Cheyne Walk London Sw10 |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Mews London SW7 2EP |
Secretary Name | Mr Andreas Demetri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 488 Whitton Avenue West Greenford Middlesex UB6 0EG |
Director Name | Mr Andreas Demetri |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1996) |
Role | CS |
Correspondence Address | 488 Whitton Avenue West Greenford Middlesex UB6 0EG |
Director Name | Stephen Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1999) |
Role | Financial Consultant |
Correspondence Address | Seasons Routes Des Cotes Du Nord Rozel Trinity Jersey JE3 5BJ |
Secretary Name | Stephen Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1999) |
Role | Financial Consultant |
Correspondence Address | Seasons Routes Des Cotes Du Nord Rozel Trinity Jersey JE3 5BJ |
Registered Address | 14-18 Ham Yard London W1D 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,540 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
7 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page) |
1 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 November 2000 | Return made up to 20/10/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
10 September 1999 | Secretary resigned;director resigned (2 pages) |
26 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
23 August 1996 | New secretary appointed;new director appointed (3 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
17 November 1995 | Return made up to 31/10/95; full list of members
|