Richmond Hill
Ontario
L4c 9a1
Director Name | Ontario Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 1996(15 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Suite 1400 70 York Street Toronto Ontario M5j 1sj Canada |
Director Name | Brian Ernest Barr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1996) |
Role | Banker |
Correspondence Address | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada |
Director Name | William Charles Humphreys |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 13 Griggs Way Borough Green Tonbridge Kent TN15 8HW |
Director Name | Laurent Maurice Joly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Managing Partner |
Correspondence Address | 4 Berkeley Gardens Kensington London W8 4AP |
Director Name | Donald Stephen Douglas Keller-Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Lawyer |
Correspondence Address | 48-50 Cannon Street London EC4N 6LD |
Secretary Name | Patricia Joan Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 8 Riverdene Edgware Middlesex HA8 9TD |
Director Name | Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 45 Carisbrooke Gardens Leicester Leicestershire LE2 3PR |
Director Name | Mr Robert William Fairchild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1996) |
Role | Banker |
Country of Residence | Britain |
Correspondence Address | 26 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Director Name | Guy Belanger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 1994(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Rubensstraat 76 1077 Na Amsterdam The Netherlands |
Secretary Name | Simon Anthony Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 1996) |
Role | Secretary |
Correspondence Address | 2 Orchard Mews Southgate Grove Islington London N1 5BS |
Registered Address | 1-2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2000 | Dissolved (1 page) |
---|---|
17 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 9 cheapside london EC2V 6AD (1 page) |
11 May 1998 | Ex/res 24/4/98 liq's authority (1 page) |
11 May 1998 | Appointment of a voluntary liquidator (2 pages) |
11 May 1998 | Resolutions
|
6 May 1998 | Declaration of solvency (3 pages) |
6 November 1997 | Return made up to 08/10/97; full list of members
|
19 August 1997 | 122 reduce to 18003131 (1 page) |
19 August 1997 | Resolutions
|
6 November 1996 | Return made up to 08/10/96; full list of members
|
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Director resigned (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 5TH floor no 1 london wall london EC2Y 5EA (1 page) |
28 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
6 June 1995 | Director resigned (4 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 48-50 cannon street london EC4N 6LD (1 page) |
28 June 1985 | Accounts made up to 31 December 1984 (25 pages) |