Braintree
Essex
CM7 3HY
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 November 1998) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 24 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Director Name | Timothy David Cooper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sumner House Preston Candover Basingstoke Hampshire RG25 2EE |
Director Name | Mr Jeremy Antony Archibald Mains |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Manager |
Correspondence Address | 35 Streathbourne Road London SW17 8QZ |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Registered Address | 22 Albemarle Street London W1X 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | Director resigned (1 page) |
4 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 June 1998 | Application for striking-off (1 page) |
17 March 1998 | Company name changed asprey (exports) LIMITED\certificate issued on 18/03/98 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 29 March 1997 (8 pages) |
11 November 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 10/08/97; no change of members (9 pages) |
2 May 1997 | Director resigned (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Auditor's resignation (2 pages) |
18 November 1996 | New secretary appointed (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (14 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members
|
2 September 1996 | Secretary's particulars changed (1 page) |
20 November 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members
|