Dk 2100 Copenhagen O
Foreign
Director Name | Mr Raymond Wemyss Whittaker |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Charterd Accountant |
Correspondence Address | Oldells Furnace Lane Warbleton Heathfield E Sussex TN21 9BA |
Secretary Name | Mr Svend Faverby Bock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Queens Court Richmond Surrey TW10 6LB |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Liquidators statement of receipts and payments (10 pages) |
31 March 1995 | Liquidators statement of receipts and payments (10 pages) |