Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director Name | Ivor Kiverstein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Insurance Executive |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1999(21 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Holland House 1-4 Bury Street London EC3A 5AW |
Director Name | Zohar Ayalon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 August 2001) |
Role | Business Manager |
Correspondence Address | 37 Kehilat Vilna Ramat Hasharon 47220 Foreign |
Director Name | Ivor Kiverstein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Zvi Lazar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 23 Branda Street Petan Tiqva 49600 Foreign |
Director Name | Richard Maliniak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Business Manager |
Correspondence Address | 16 Beit Tzury Street Tel Aviv Foreign |
Director Name | Michael M Miller |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 20 Shlomzion Street Herzliah Foreign |
Director Name | Sami Shmueli |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1996) |
Role | Insurance Executive |
Correspondence Address | 140 Byalik Street Holon 58385 Foreign |
Secretary Name | John Richard Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 37 Braintree Road Witham Essex CM8 2DD |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 1999) |
Correspondence Address | Holland House 1-4 Bury Street London EC3A 5AW |
Registered Address | C/O Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,351,870 |
Cash | £20,597 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2005 | Dissolved (1 page) |
---|---|
6 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 8 st saviours wharf mill street london SE1 2BE (1 page) |
8 September 2003 | Declaration of solvency (3 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Appointment of a voluntary liquidator (2 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 June 2002 | Scheme of arrangement - amalgamation (102 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 August 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 28/06/01; full list of members
|
9 July 2001 | New secretary appointed (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 July 2001 | Director resigned (1 page) |
17 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 September 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 28/06/97; full list of members
|
13 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 October 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 28/06/96; no change of members
|
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 August 1995 | Return made up to 28/06/95; full list of members (8 pages) |