10023 Chieri (Torino)
Foreign
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 July 2004) |
Role | Lawyer |
Correspondence Address | 1576 River Road New Hope Pennsylvania 18938 United States |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 July 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Davenport Congleton Cheshire CW12 4SS |
Director Name | Mrs Christine Cynthia Walker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West Lodge Davenport Congleton Cheshire CW12 4SS |
Director Name | Kenneth Michael Draycott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Radbrook Close Sandbach Cheshire Cw11 |
Secretary Name | Mrs Christine Cynthia Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Davenport Congleton Cheshire CW12 4SS |
Director Name | Timothy James Treweek |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 1994) |
Role | Fabrication Engineer |
Correspondence Address | 51 Broughton Lane Wistaston Crewe Cheshire CW2 8JR |
Director Name | Mr Andrew David Pepper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Doveys Orchard Calverton Nottingham Nottinghamshire NG14 6PT |
Director Name | Sandra Pepper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2000) |
Role | Office Manager |
Correspondence Address | Orchard House Doveys Orchard Calverton Notts NG14 6PT |
Secretary Name | Sandra Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Orchard House Doveys Orchard Calverton Notts NG14 6PT |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Alastair Stewart Marsh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 19 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2000(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 2000) |
Role | Solicitor |
Correspondence Address | 2 Southwood Mansions Southwood Lane London N6 5SZ |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Ronald Lee Rapaport |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 22 February 2001) |
Role | Managing Director |
Correspondence Address | 9604 Sotweed Drive Potomac Maryland 20854 United States |
Director Name | Donna Marie Abrunzo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2002) |
Role | Paralegal |
Correspondence Address | 55 Baird Road Englishtown New Jersey 07726 Foreign |
Director Name | George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2002) |
Role | Divisional Managing Director |
Correspondence Address | 11 Saint Mellion Close Mickleover Derby Derbyshire DE3 5YL |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (18 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
18 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 February 2003 | Return made up to 24/01/03; full list of members (5 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | Accounting reference date extended from 20/11/01 to 31/12/01 (1 page) |
12 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 20 November 2000 (9 pages) |
13 September 2001 | Delivery ext'd 3 mth 20/11/00 (2 pages) |
5 April 2001 | Resolutions
|
12 March 2001 | Declaration of assistance for shares acquisition (39 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (36 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
5 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
23 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
29 December 2000 | Resolutions
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (6 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (4 pages) |
12 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | Secretary's particulars changed (1 page) |
11 September 1998 | Full accounts made up to 26 June 1997 (6 pages) |
4 August 1998 | New director appointed (2 pages) |
25 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
17 July 1998 | Resolutions
|
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: units 1-4 greet park industrial estate crew lane southwell nottinghamshire NG25 0TX (1 page) |
9 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
28 May 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1997 | Resolutions
|
31 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |