London
Sw7
Director Name | Jack Lanz |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Executive |
Correspondence Address | Rosenberghalde 8 Lucerne 600a Switzerland |
Director Name | Charles A Krieg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1993(18 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Brook Street London W1 |
Director Name | Mr Thomas Eggenberger |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 1992) |
Role | Company Executive |
Country of Residence | Switzerland |
Correspondence Address | Freudenberg Sreasse 12 Zurich 8044 Foreign |
Director Name | Haroold Gootrad |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 01 December 1991) |
Role | Company Executive |
Correspondence Address | 8 Rue De La Tour Paris Foreign |
Director Name | Charles Anthony Krieg |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 03 December 1991) |
Role | Company Executive |
Correspondence Address | 7 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BN |
Secretary Name | Charles Anthony Krieg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 7 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BN |
Secretary Name | Laurence Ian Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 12 Stanmore Lodge 71 Stanmore Hill Stanmore Middlesex HA7 3EX |
Registered Address | 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
6 July 1999 | Dissolved (1 page) |
6 April 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1995 | Liquidators statement of receipts and payments (6 pages) |
9 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
19 May 1995 | Liquidators statement of receipts and payments (6 pages) |