Stanmore
Middlesex
HA7 2HP
Secretary Name | Simon Francis Arlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 41 Villiers Avenue Surbiton Surrey KT5 8BB |
Director Name | Jesper Tange |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1993(12 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Managing Director |
Correspondence Address | Morbaervej 6 3450 Allerod Foreign |
Director Name | Hans Henning Bjerg Pedersen |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1993) |
Role | President |
Correspondence Address | Hvidegardsparken 86 Dk2800 Lyngby Foreign |
Director Name | Olaf Eklo |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Esher Surrey KT10 9JD |
Director Name | Preben Phil Nygaard |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 1993) |
Role | Chief Executive |
Correspondence Address | Esplanaden 51 Dk 2800 Kobenhavnk Foreign |
Secretary Name | Peter Stuart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chiswick Quay London W4 3UR |
Secretary Name | Jorgen Dyrbo Huiid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 96 Vineyard Hill Road London SW19 7JJ |
Secretary Name | Tore Kolsaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rosebery Crescent Woking Surrey GU22 9BL |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,570,000 |
Net Worth | £6,585,000 |
Current Liabilities | £17,557,000 |
Latest Accounts | 31 December 1991 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Completion of winding up (1 page) |
29 March 2001 | Order of court to wind up (3 pages) |
9 March 2001 | Notice of completion of voluntary arrangement (3 pages) |
13 February 2001 | Order of court to wind up (2 pages) |
31 January 2001 | Notice of discharge of Administration Order (3 pages) |
23 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
8 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
30 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1999 (4 pages) |
1 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 March 1999 | J/Supervisor's annual report (3 pages) |
26 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1998 (2 pages) |
25 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
17 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1997 (4 pages) |
6 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1996 (5 pages) |
6 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1995 (5 pages) |
6 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 1994 (2 pages) |
6 July 1998 | Amending form 1.1 (5 pages) |
1 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
25 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
2 April 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
22 March 1996 | Administrator's abstract of receipts and payments (2 pages) |
11 September 1995 | Administrator's abstract of receipts and payments (2 pages) |
18 October 1993 | Statement of administrator's proposal (4 pages) |