1211 Geneva
Switzerland
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | Le Friquet Sark GY9 0SF |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1995(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 09 July 1996) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Marc- Hubert Tripet |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1993) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4 Avenue Calas Geneve 1206 Switzerland |
Secretary Name | Kenneth Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey Channel |
Secretary Name | Robyn Peta Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1994) |
Role | Administrator |
Correspondence Address | 3rd Floor 34 John Street London WC1N 2AT |
Secretary Name | Leah Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 34 John Street London WC1N 2AT |
Secretary Name | Mrs Jennifer Jayne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(12 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Registered Address | 34 John Street London WC1N 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1995 | Accounts for a small company made up to 31 December 1993 (3 pages) |