Ascot
Berkshire
SL5 9HW
Director Name | Micke Bernakiewicz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 08 October 1999(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Correspondence Address | Thomas Heftyesgt 60a Oslo 0267 Foreign |
Director Name | Peter Fergusson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Director Name | Eric Michael Garston |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 1997) |
Role | Solicitor |
Correspondence Address | 77 South Audley Street London W1Y 5TA |
Director Name | John Maybank |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 1993) |
Role | Businessman |
Correspondence Address | The Gate House Home Farm Grove Arthingworth Market Harborough Leicestershire LE16 8NJ |
Director Name | Prof Goran Grosskopf |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 1997) |
Role | Company Chairman |
Correspondence Address | Rue Orient-Ville 8 Lausanne 1005 Switzerland Foreign |
Director Name | Jorn Anders Ola Rausing |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 1993(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 1997) |
Role | Businessman |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Director Name | Richard Maxfield Noble |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 October 1999) |
Role | Managing Director |
Correspondence Address | The White House 47 Empingham Road Stamford Lincolnshire PE9 2RJ |
Director Name | Ulf Peter Kallaker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Regementsgatan 15 S-645 33 Strangnas Sweden |
Director Name | Leif Erland Liden |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Krakstigen 2 S-645 42 Strangnas Sweden |
Director Name | Mr Simon Bernard Ranger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Warren Horsham Road Handcross Haywards Heath West Sussex RH17 6DX |
Secretary Name | Mr Robert Steven Abell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 10 Bute Way Countesthorpe Leicester Leicestershire LE8 5TX |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 1997) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £361,875 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2002 | Dissolved (1 page) |
---|---|
21 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: bridge house 69 london road twickenham middlesex TW1 3RH (2 pages) |
11 June 2002 | Declaration of solvency (3 pages) |
11 June 2002 | Appointment of a voluntary liquidator (1 page) |
11 June 2002 | Resolutions
|
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 January 2002 | Director resigned (1 page) |
10 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: weldon road corby northamptonshire NN17 5US (1 page) |
10 July 2000 | Return made up to 22/06/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
17 December 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (3 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New director appointed (3 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 22/06/98; no change of members
|
13 May 1998 | Resolutions
|
7 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 August 1997 | Return made up to 22/06/97; full list of members
|
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Location of register of members (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
13 March 1997 | Particulars of mortgage/charge (8 pages) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |