Academy Street
Inverness
IV1 1LG
Scotland
Secretary Name | Nikclina Jane Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Management Consultant |
Correspondence Address | Hernshaw Knowle Lane Cranleigh Surrey GU6 8JN |
Director Name | Hamdy Hassaw El Sabbagh |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 October 1990) |
Role | Businessman |
Correspondence Address | 12 El Pharana Street Alexandria Foreign |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 1990) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Judith Nina St Charles Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 1990) |
Role | Company Director |
Correspondence Address | Royal Highland Hotel Academy Street Inverness IV1 1LG Scotland |
Secretary Name | Mohsin Maguid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 9 Atherstone House Canvey Island Essex |
Secretary Name | Kjell Blenntoft |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 1992(9 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | The Old Post House New Street Deddington Banbury Oxfordshire OX15 0SP |
Registered Address | Klaco House 28-30 St.John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,098,818 |
Cash | £3,212 |
Current Liabilities | £1,778,077 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Declaration of solvency (4 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Particulars of mortgage/charge (5 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1997 | Return made up to 30/06/97; full list of members
|
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Return made up to 30/06/95; change of members
|