Luxembourg
L1243
Secretary Name | Jospeh Gerard Ahearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 148 Cromwellsfort Road Dublin 12 Republic Of Ireland |
Director Name | Norman Arthur John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | Aldebaran,17 Willowhayne Avenue Angmering-On-Sea Littlehampton West Sussex BN16 1PE |
Director Name | Maurice Vass |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 10 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 March 1991) |
Role | Managing Director |
Correspondence Address | The Thatch South Town Dartmouth Devon TQ6 9BU |
Director Name | Mr Clive Harold Eggs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Elmstead Gardens Worcester Park Surrey KT4 7BD |
Secretary Name | Mr Clive Harold Eggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elmstead Gardens Worcester Park Surrey KT4 7BD |
Director Name | Remy Sautter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 22 Rue Bayard Paris 75008 |
Secretary Name | Donnach Joseph O'Driscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1995) |
Role | Banker |
Correspondence Address | 50 Rue Blochausen Luxembourg L1243 |
Registered Address | 74 Newman Street London W1P 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 September 1998 | Application for striking-off (1 page) |
8 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
13 January 1997 | Director resigned (1 page) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 August 1996 | Return made up to 13/06/96; no change of members
|
6 November 1995 | New secretary appointed (2 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 July 1995 | Return made up to 13/06/95; full list of members (10 pages) |