13 Piazza Di Bellisguardo
Florence
50124
Italy
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 1995(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 October 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Director Name | Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 1993) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 1993) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Solicitor |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Secretary Name | Mr Michael Melvyn Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Registered Address | 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £427,093 |
Cash | £2,708 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 September 2001 | Return made up to 24/05/01; full list of members
|
13 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 August 1999 | Return made up to 24/05/99; no change of members (4 pages) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
26 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
10 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
8 June 1995 | Return made up to 24/05/95; full list of members
|
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
20 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |