Ixelles
Brussels 1050
Belgium
Director Name | Ivor Kiverstein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(21 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Mr Peter Owens |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(21 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Greville Park Road Ashtead Surrey KT21 2QU |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 1994(21 years, 8 months after company formation) |
Appointment Duration | 30 years |
Correspondence Address | Holland House 1-4 Bury Street London EC3A 5AW |
Director Name | Thomas Leonard Barrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1993) |
Role | Insurance Underwriter |
Correspondence Address | 70 Grosvenor Road Bexleyheath Kent DA6 8JU |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Joseph Richard Lavers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Company Director And Insurance Underwriter |
Correspondence Address | Rushlikon 2d St Katherines Drive Faversham Kent Me13 |
Director Name | Henry James Mayne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Accountant |
Correspondence Address | 33 Boness Road Wroughton Swindon Wiltshire SN4 9DX |
Secretary Name | Henry James Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 33 Boness Road Wroughton Swindon Wiltshire SN4 9DX |
Director Name | Colin George Holbrook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 1993) |
Role | Insurance Underwriter |
Correspondence Address | Walnut Tree House Blackmore Road Blackmoor Essex CM4 0QX |
Director Name | Mr Malcolm Webb |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 July 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grayscroft 32 Grays Lane Ashtead Surrey KT21 1BU |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 1998 | Dissolved (1 page) |
---|---|
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page) |
4 November 1996 | Appointment of a voluntary liquidator (1 page) |
4 November 1996 | Resolutions
|
3 April 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |