Hendon
London
NW4 2HD
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Richard Stephen Fleming |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 13 January 1998) |
Role | Managing Director |
Correspondence Address | 40 Broadwalk Winchmore Hill London N21 3BY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 13 January 1998) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Director Name | Neil Archbold |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1993) |
Role | Corporate Planning |
Correspondence Address | 2 Acacia Grove Berkhamsted Hertfordshire HP4 3AJ |
Director Name | Ralph Sepel |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 July 1991) |
Role | Insurance Executive |
Correspondence Address | 18 Harmsworth Way London N20 8JU |
Secretary Name | Andrew Howard Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 7 Greenhills Ware Hertfordshire SG12 0XG |
Director Name | Ian Lyon Solomon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 July 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1993) |
Role | Group Company Director And Act |
Correspondence Address | 288 Shelter Rock Road Stamford Connecticut Ct06903 |
Director Name | Alexander Deene Brunini |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 62 Palace Court London W2 4JB |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Director Name | Mr Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Registered Address | Clifford Chance Secretaries Ltd 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | New director appointed (3 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: metropolitan house darkes lane potters bar herts EN6 1AJ (1 page) |
20 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1997 | Application for striking-off (1 page) |
12 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
14 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | New secretary appointed (1 page) |
21 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |