Gracious Lane
Sevenoaks
Kent
TN13 1TG
Director Name | Kenneth Richard Oliver |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(14 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Chaldon Way Coulsdon Surrey CR5 1DB |
Director Name | Robert Graber |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 1994(15 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 245 Double Greek Parkway Freehold New Jersey 07728 Usa |
Director Name | William Henry Harrop |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(15 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Easton Court Arundel Place Brighton East Sussex BN2 1GF |
Director Name | Kenneth George Archer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Woodland Cottage Long Hill Sands Farnham Surrey GU10 1NG |
Director Name | Ralph Leonard Brenner |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 16 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Adele Donati |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 953 Fifth Avenue New York Ny10021 United States |
Director Name | Enrico Donati |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 953 Fifth Avenue New York Ny 10021 Foreign |
Director Name | Luigi Massironi |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 82 Chantry Court Carrara Wharf Putney Bridge London Sw6 |
Registered Address | C/O Levy Gee And Partners 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
19 June 1995 | Liquidators statement of receipts and payments (6 pages) |