Orpington
Kent
BR6 0AQ
Secretary Name | Roy Leonard Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1993(19 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 60 Mayfield Avenue Orpington Kent BR6 0AQ |
Director Name | Jan Erik Goro Bruneheim |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 August 1995(20 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | General Manager |
Correspondence Address | Vindkallsgrand 3 S/182 61 Djursholm Stockholm Sweden |
Director Name | Declan Michael McMahon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Clon Macken Riverhall Hill Wadhurst Road Frant Tunbridge Wells Kent TN3 9EP |
Director Name | Roy Craig Pearce |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 1 Soleoak Drive Sevenoaks Kent TN13 1QD |
Director Name | Lars Hjalmar Robert Pihlgren |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1993) |
Role | Company Chairman |
Correspondence Address | Norr Malarstrand 52 Stockholm S-112 20 Sweden |
Director Name | General Manager Barry Kenneth Sarbutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1993) |
Role | General Manager |
Correspondence Address | 85 Westbury Road Brentwood Essex CM14 4JS |
Secretary Name | Mr Anthony John Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Edge Of The Woods East Hanningfield Road Sandon Chelmsford Essex CM2 7TQ |
Director Name | Lars Eric Georg Wesslau |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 November 1993(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | The Chancellery 17802 Drottning Holm Stockholm Sweden |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 1999 | Dissolved (1 page) |
---|---|
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: plantation house suite 5/9/a 31-35 fenchurch st london EC3M 3DX (1 page) |
14 November 1995 | New director appointed (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Appointment of a voluntary liquidator (2 pages) |
9 November 1995 | Declaration of solvency (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |