Bushey
Watford
Hertfordshire
WD2 1JJ
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | David Mosevics |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 84 Arlosoroff Street Ramat-Gan Foreign |
Director Name | Nathan Nissani |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Po13 19 Ramat-Gan 52505 Foreign |
Secretary Name | Denis Mendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Summerwood Hartsbourne Road Bushey Watford Hertfordshire WD2 1JJ |
Director Name | Yair Shamir |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 March 1994(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1995) |
Role | Ceo Elite Industries |
Correspondence Address | 6 Ekiakum Street Rishon-Le-Zion Israel |
Director Name | Boaz Tamir |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 March 1994(12 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 July 1994) |
Role | Vice President |
Correspondence Address | 10 Oranim Street Zichron-Jacob Israel |
Director Name | Eliezer Schneider |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 July 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1996) |
Role | V P Marketing |
Correspondence Address | 1 Nechemia Street Herzlia 46371 Israel Foreign |
Director Name | Robert Michael Swinchatt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 14 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2001 | Dissolved (1 page) |
---|---|
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Declaration of solvency (3 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Res re specie (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: brook point 1412 high road whetstone london. N20 9BH (1 page) |
27 July 1998 | Appointment of a voluntary liquidator (2 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 November 1997 | Return made up to 03/08/97; full list of members
|
20 November 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
17 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
7 March 1996 | Director resigned (1 page) |
27 February 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
24 July 1995 | Director resigned (2 pages) |