Company NameStefanel (U.K.) Limited
Company StatusDissolved
Company Number01591674
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMauro Princivalli
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Executive
Correspondence AddressVia Casoni N 19
Oderzo
Treviso 31046
Italy
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusCurrent
Appointed13 December 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameAndrea Gasparini
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleClerk
Correspondence AddressVia A Canova 54
San Dona Di Piave
Venezia
30027
Director NameWilliam Middleton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleSolicitor
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameErmanno Sonego
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 23 April 1991)
RoleCompany Director
Correspondence AddressVia Postumia 85
Ponte Di Piave (Tv) 31047
Foreign
Director NameGiuseppe Stefanel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 23 April 1991)
RoleCompany Director
Correspondence AddressVia Gritti 12
Salgareda Treviso
Foreign
Secretary NameMr David McLaren Rabagliati
NationalityBritish
StatusResigned
Appointed09 April 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameRocco Di Bari
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1993)
RoleCompany Executive
Correspondence AddressVia Manin 1
Roveredo In Piave (Pn)
Foreign
Director NameDr Stefano Dotto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 May 1993)
RoleCompany Executive
Correspondence Address41 Via Vittorio Veneto
Dosson Di Casier 31030
Treviso Italy
Foreign
Director NameAntonio Lazzari
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed28 June 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1996)
RoleAdministrative Manager
Correspondence Address49 Via A De Gasperi
Miane
Treviso
31050
Director NameChristine Margaret De Largy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1996)
RoleManaging Director
Correspondence Address5c Collinette Road
Putney
London
SW15 6QG

Location

Registered AddressWilloughby House Richmond Road
Richmond Bridge
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2000Liquidators statement of receipts and payments (6 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
11 December 1997Nc inc already adjusted 01/12/97 (1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Ad 01/12/97--------- £ si 1260000@1=1260000 £ ic 11650000/12910000 (2 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 April 1997Return made up to 09/04/97; no change of members (5 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (17 pages)
29 April 1996Director resigned (1 page)
22 April 1996Return made up to 09/04/96; full list of members (7 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 December 1995Nc inc already adjusted 19/12/95 (1 page)
21 December 1995Ad 19/12/95--------- £ si 1000000@1=1000000 £ ic 10650000/11650000 (2 pages)
28 April 1995Return made up to 09/04/95; no change of members (6 pages)
16 March 1995Full accounts made up to 31 December 1994 (16 pages)