25-20090 Segnate
20090
Italy
Director Name | Charles Kingsley Guest |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 December 2002) |
Role | Executive |
Correspondence Address | 17 Jolive Court Rosetrees Guildford Surrey GU1 2HX |
Director Name | Daniele Bellante |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 December 2002) |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | Via A Ciristei 25 Segrate Milan 20030 Foreign |
Secretary Name | Mr Narinder Nath Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2000(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 December 2002) |
Role | Director/Sec |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Director Name | Mr Christopher Clarence Fry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Braceborough Stamford Lincs PE9 4NT |
Director Name | Mr Fredric Talbot Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 15 August 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Breeme House Heath House Drive Wombourne Staffordshire WV5 8EZ |
Director Name | Clive John Steiner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Williams Way Radlett Hertfordshire WD7 7HA |
Secretary Name | Clive John Steiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 33 Williams Way Radlett Hertfordshire WD7 7HA |
Secretary Name | Mr Christopher Clarence Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Braceborough Stamford Lincs PE9 4NT |
Director Name | Mr David Archibald Basham |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agay 143 Ireton Avenue Ashley Park Walton On Thames Surrey KT12 1EN |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Secretary Name | Mr Lawrence Kingsley Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Director Name | Mr Richard John Amyas Guest |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyntara Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Registered Address | 269 Green Street London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 July 2002 | Application for striking-off (1 page) |
6 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
1 November 2000 | Return made up to 12/08/00; full list of members
|
11 September 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
8 November 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
31 August 1999 | Return made up to 12/08/99; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
19 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
20 March 1998 | Company name changed freeze pack properties LIMITED\certificate issued on 23/03/98 (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 28 February 1997 (6 pages) |
26 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
14 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: agay 143 ireton avenue ashley park walton on thames surrey KT12 1EN (1 page) |
4 March 1997 | Company name changed the stainless corporation limite d\certificate issued on 05/03/97 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 28 February 1996 (7 pages) |
29 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
15 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |