28 Kingsway
London
WC2B 6JR
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1998(25 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Director Name | Mr Francesco Borolotti |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 1995) |
Role | Executive |
Correspondence Address | Via Trento 47-3 Panone 111218 |
Director Name | Mr Anthony Coulber |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1996) |
Role | Executive |
Correspondence Address | 1 Connlycroft Tree Cottages Down Compton Surrey Gu3 |
Director Name | Jonathan Charles Higgins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 1996) |
Role | Executive |
Correspondence Address | 14 Wolsey Road Hampton Middlesex TW12 1QW |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Secretary Name | Jonathan Charles Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 1996) |
Role | Executive |
Correspondence Address | 14 Wolsey Road Hampton Middlesex TW12 1QW |
Director Name | Dominique Daude-Lagrange |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1997) |
Role | Executive |
Correspondence Address | 4 Square Du Trocadero Paris 75116 France |
Director Name | Claudio Montagner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1997) |
Role | Executive |
Correspondence Address | Via Aostr 32/A Ivrea 10015 Italy Foreign |
Director Name | Jonathan Charles Higgins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 1997) |
Role | Executive |
Correspondence Address | 14 Wolsey Road Hampton Middlesex TW12 1QW |
Secretary Name | Jonathan Charles Higgins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 1997) |
Role | Executive |
Correspondence Address | 14 Wolsey Road Hampton Middlesex TW12 1QW |
Director Name | Noble Philip McKnight |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1997(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1998) |
Role | Network Services |
Correspondence Address | 5342 Boca Marine Circle Boca Raton Palm Beach Florida 33487 United States |
Secretary Name | Andrew Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 35 Oxford Road Wokingham Berkshire RG41 2YE |
Director Name | Harold Louis Van Arnem |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1997(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1998) |
Role | Network Services |
Correspondence Address | 1301 Newport Center Deerfield Beach Florida 33442 |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,360,000 |
Gross Profit | £1,681,000 |
Net Worth | £537,000 |
Cash | £293,000 |
Current Liabilities | £3,330,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
23 December 2004 | Liquidators statement of receipts and payments (9 pages) |
24 June 2004 | Liquidators statement of receipts and payments (9 pages) |
15 January 2004 | Liquidators statement of receipts and payments (9 pages) |
8 July 2003 | Liquidators statement of receipts and payments (9 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Return made up to 28/09/98; full list of members; amend (5 pages) |
30 June 1999 | Statement of affairs (10 pages) |
30 June 1999 | Appointment of a voluntary liquidator (2 pages) |
30 June 1999 | Resolutions
|
3 June 1999 | Return made up to 28/09/98; no change of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: decision systems house 91-93 windmill road sunbury on thames middlesex TW16 7EF (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
5 November 1997 | Return made up to 28/09/97; full list of members
|
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 July 1997 | £ nc 5413000/6163000 17/06/97 (1 page) |
14 July 1997 | Ad 17/06/97--------- £ si 750000@1=750000 £ ic 5412700/6162700 (2 pages) |
30 June 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
6 March 1997 | £ nc 5163000/5413000 20/12/96 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 20/12/96--------- £ si 250000@1=250000 £ ic 5162700/5412700 (2 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | £ nc 1510000/5163000 20/12/95 (1 page) |
23 May 1996 | Ad 27/12/95--------- £ si 3654000@1=3654000 £ ic 1508700/5162700 (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 28/09/95; no change of members
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
25 October 1994 | Resolutions
|
19 October 1993 | Return made up to 28/09/93; full list of members
|