00440 Helsinki
Finland
Foreign
Secretary Name | Lauri Tapio Peltola |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(24 years, 12 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Bernard Allen Francis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Two Good Intent Edlesborough Dunstable Beds LU6 2LD |
Director Name | Kari Jalmari Huopalahti |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | Isokaari 20 B37 Helsinki Finland |
Director Name | Sir Thomas Philip Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 16 Heralds Place London SE11 4NP |
Director Name | Pekka Leskela |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | Malminkatu 16 PO Box 138 00100 Helsinki Foreign |
Director Name | Ilkka Sintonen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | Malminkatu 16 00100 Helsinki Foreign |
Director Name | Dominic Sipos |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 12 Valley View Chesham Buckinghamshire HP5 2PH |
Secretary Name | Lauri Tapio Peltola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 3 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Jaakko Kustaa Vaisanen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | Voulukiventie 3d 31 00710 Helsinki Finland |
Director Name | Michael John Ruston |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 1996) |
Role | Commercial Director |
Correspondence Address | 19 Ambleside Crescent Farnham Surrey GU9 0RZ |
Secretary Name | Mr Stephen Francis John Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 18 Jaffray Road Bromley Kent BR2 9NR |
Director Name | Mr John Anthony Deane |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprils End, Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1997) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2003 | Dissolved (1 page) |
---|---|
3 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of solvency (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: liberty house 222 regent street london W1B 5TR (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 101 wigmore street london W1U 1OU (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members
|
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 October 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 03/07/00; full list of members
|
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 July 1999 | Return made up to 03/07/99; full list of members
|
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Location of register of members (1 page) |
13 July 1997 | Return made up to 03/07/97; no change of members
|
8 June 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 18 savile row london W1X 1AE (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
28 August 1996 | Resolutions
|
16 July 1996 | Return made up to 03/07/96; full list of members (7 pages) |
6 May 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
3 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Location of register of members (1 page) |
17 August 1995 | Return made up to 03/07/95; full list of members (8 pages) |