1211 Geneva 3
Switzerland
Director Name | Ian Henrik Lundin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 08 June 1998(26 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Route Du Prieur 22 1257 Landecy Geneva Foreign Switzerland |
Director Name | Andrew Jorgen William Harber |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 March 2001) |
Role | Commercial Manager |
Correspondence Address | 3 The Robins Hook End Brentwood Essex CM15 0QQ |
Secretary Name | Michael Norman Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 30a Church Lane Abington Cambridge Cambridgeshire CB1 6BQ |
Director Name | Paul Leonard Keighley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 47 Forest End Road Sandhurst Camberley Surrey GU17 8JT |
Director Name | Bo Lindfors |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Kuusisaarenkuja 8a2 Helsinki Fin-00340 Foreign |
Director Name | James Frederick Robertson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 85 Brodrick Road London SW17 7DX |
Director Name | Peter Robert Antony Youngs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Chapel Cottage Howe Green Road Purleigh Essex CM3 6QA |
Secretary Name | Mr Michael Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Garden Flat 160 Hammersmith Grove London W6 7HE |
Director Name | Paivi Marjo Helena Pesola |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 May 1994(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Koydenpunojank 8h173 Helsinki Sf00180 |
Director Name | Vincent Jon Hamilton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1999) |
Role | Geologist |
Correspondence Address | Hill House Bayleys Hill Sevenoaks Kent TN14 6HS |
Director Name | Nigel Robert McCue |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 1998) |
Role | Finance Director |
Correspondence Address | PO Box 9211 Dubai United Arab Emirates Foreign |
Director Name | Peter Magnus Nordin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 1995(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2000) |
Role | Managing Director |
Correspondence Address | Houslagagarten 5 Stockholm Se111 48 |
Secretary Name | Geoffrey Paul Turbott |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 October 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 253 Whitton Avenue East Greenford Middlesex UB6 0QQ |
Secretary Name | Andrew Jorgen William Harber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2000) |
Role | Commercial Manager |
Correspondence Address | 3 The Robins Hook End Brentwood Essex CM15 0QQ |
Registered Address | 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | Director resigned (1 page) |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2000 | Application for striking-off (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: buchanan house 3 st james s square london SW1Y 4JU (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 19/04/00; full list of members
|
26 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members
|
14 April 1998 | Company name changed sands exploration LIMITED\certificate issued on 15/04/98 (2 pages) |
6 May 1997 | Return made up to 19/04/97; full list of members
|
6 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
18 April 1996 | Return made up to 19/04/96; change of members
|
2 January 1996 | Particulars of mortgage/charge (18 pages) |
4 December 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
14 November 1995 | Particulars of mortgage/charge (38 pages) |
14 November 1995 | Particulars of mortgage/charge (34 pages) |
9 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 30 charles ii street london SW1Y 4AE (1 page) |
9 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Company name changed neste exploration LIMITED\certificate issued on 01/11/95 (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |