Brockley
London
SE4 2BA
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 1994(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Mr Thomas Andersson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1993) |
Role | Managing Director |
Correspondence Address | 53 Kenley Road Kingston Upon Thames Surrey KT1 3RP |
Director Name | Mr Dag Erik Bjurstrom |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | PO Box 70370 10724 Stockholm Sweden |
Director Name | Mr Anders Erlandsson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | PO Box 70370 10724 Stockholm Sweden |
Secretary Name | Mr Thomas Andersson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | 53 Kenley Road Kingston Upon Thames Surrey KT1 3RP |
Director Name | Karl-Axel Waplan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 1992(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 1993) |
Role | Md-Axel Johnson Ore & Metals Ab |
Correspondence Address | Helgavegen 11 S-183 73 Taby Foreign |
Director Name | Fred Brasch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 350 East 79th Street New York Ny10021 Usa Foreign |
Director Name | Glenn Kolleeny |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 August 1993) |
Role | Atoc Corporation General Counc |
Correspondence Address | 2109 Broadway Apt 8-18 New York 10023 Usa Foreign |
Director Name | Alexander Krasner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | Willow Lodge 146 Totteridge Lane Totteridge London N20 8JJ |
Director Name | Alan Martin Clingman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 3 Gate House Road Scarsdale New York 10583 Foreign |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1994) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 1999 | Dissolved (1 page) |
---|---|
1 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Appointment of a voluntary liquidator (1 page) |
8 May 1997 | Statement of affairs (4 pages) |
11 April 1997 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
24 April 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 15/12/95; no change of members (4 pages) |
25 February 1996 | Director resigned (1 page) |
16 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 February 1995 | Return made up to 15/12/94; no change of members
|
23 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 March 1994 | Return made up to 15/12/93; full list of members
|
14 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
16 December 1992 | Return made up to 15/12/92; full list of members
|
25 February 1992 | Full accounts made up to 31 August 1991 (12 pages) |