16 1296 Geneva
Switzerland
Director Name | Mark Hugh Dudley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 09 January 1996) |
Role | Money-Broker |
Correspondence Address | Les Cassivettes Chemin De Bossenaz 1173 Fechy Switzerland |
Secretary Name | Giovanni Cartiglia |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 17 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 09 January 1996) |
Role | Company Director |
Correspondence Address | Route De Founex 16 1296 Geneva Switzerland |
Director Name | Mr Peter Leonard Elliott |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY |
Director Name | Cyril Raymond Ferry |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Excel House Excel Court Whitcombe Street London WC2H 7EU |
Secretary Name | Mr Peter Leonard Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY |
Director Name | Brinest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1991) |
Correspondence Address | Sommerville House Phillips Street St Helier Jersey Channel |
Director Name | Grove Directors S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1991) |
Correspondence Address | Sommerville House Phillips Street St Helier Jersey Channel |
Secretary Name | SAN Creno Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1991) |
Correspondence Address | Ground Floor 31-35 Pitfield Street London N1 6HB |
Registered Address | 42 Upper Berkeley Street London W1H 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |