Castelfidardo
Ancona
Foreign
Director Name | Mr Fausto R Fabi |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | 11 Kemsley Road Earls Colne Colchester Essex CO6 2NU |
Secretary Name | Mr Fausto R Fabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 11 Kemsley Road Earls Colne Colchester Essex CO6 2NU |
Director Name | Mr Enrico Monaci |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 1997) |
Role | Works Manager |
Correspondence Address | Cilea 44 Castelfidardo Ancona Foreign |
Secretary Name | Mrs Lesley Ann McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 31 Nether Court Halstead Essex CO9 2HN |
Registered Address | Avon House 360-366 Oxford Street London W1N 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Declaration of solvency (3 pages) |
24 April 1997 | Appointment of a voluntary liquidator (1 page) |
24 April 1997 | Resolutions
|
17 April 1997 | Director resigned (1 page) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |