2 Chemin Beau Soleil 1211 Geneva 12
Foreign
Secretary Name | Garron Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | 80 Broad Street Monrovia Liberia Foreign |
Director Name | E C 2 Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | 20 Furnival Street London EC4A 1BN |
Director Name | Garron Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | 80 Broad Street Monrovia Liberia Foreign |
Director Name | John Anthony Clare |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1993) |
Role | Solicitor |
Correspondence Address | 82 High Street Brentford Middlesex TW8 8AF |
Director Name | Mr Irene Rochlitz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1993) |
Role | Veterinary Surgeon |
Correspondence Address | 17 Grange Court Pinehurst Grange Road Cambridge CB3 9BD |
Secretary Name | John Anthony Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 10 Ironmonger Lane London EC2V 8EY |
Secretary Name | E C 2 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1993) |
Correspondence Address | 20 Furnival Street London EC4A 1BN |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 2 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 February |
9 July 1996 | Dissolved (1 page) |
---|---|
9 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 1995 | Liquidators statement of receipts and payments (6 pages) |
30 March 1995 | Liquidators statement of receipts and payments (6 pages) |