Ingatestone
Essex
CM4 9HG
Director Name | Jan Hultgren |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Tredennick Cottage St Breock Wadebridge PL26 7JS |
Director Name | John Cardwell Evans |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(9 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 20 Shrewsbury Avenue Sheen London SW14 8JZ |
Director Name | Kurt Schmaltz |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Schonbornstr 12 Sailaaf D63877 |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 1993(9 years after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 37 Warren Street London W1P 5PD |
Director Name | Robert Andrew Ewers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1993) |
Role | Businessman |
Correspondence Address | 19 Harcourt Drive Four Oaks Sutton Coldfield West Midlands B74 4LJ |
Director Name | Karl-Henrik Hubinette |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1993) |
Role | Company Chairmen |
Correspondence Address | Berzeliigaten 18 S-41253 Goteborg Foreign |
Director Name | Mr Mats Gunnar Lindquist |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 October 1992) |
Role | Businessman |
Correspondence Address | Vindragalvargan 12 Stockholm Foreign |
Director Name | Ann Louise Palm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 1993) |
Role | Up Sales And Marketing Paralog Inc |
Correspondence Address | 127 Coal Ply Hill Road Â…19 Danbury Ct 06810 Foreign |
Director Name | Kurt Schmaltz |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Schonbornstr 12 Sailaaf D63877 |
Director Name | Michael Bauer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | Clayallee 305 Berlin Nyn69 |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1993) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Statement of affairs (6 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Appointment of a voluntary liquidator (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: clerks court 18-20 farringdon lane london EC1R 3AU (1 page) |
2 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
29 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1995 | Return made up to 26/05/95; full list of members (14 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 March 1995 | Ad 16/12/94--------- £ si 99943@1=99943 £ ic 400057/500000 (4 pages) |