Company NameCircle Industries (U.K.) Plc
Company StatusDissolved
Company Number01817553
CategoryPublic Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrank Delano Nastasi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCorporate Officerin Construction Industry
Correspondence Address25 Piping Rock Road
Glenhead
New York 11545
United States
Director NameThomas Nastasi Jnr
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleConstruction Executive
Correspondence Address33 Wheatley Road
Old Westbury
New York 11568
Foreign
Secretary NameFrank Delano Nastasi
NationalityAmerican
StatusCurrent
Appointed15 March 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCorporate Officerin Construction Industry
Correspondence Address25 Piping Rock Road
Glenhead
New York 11545
United States
Director NameRichard Lee
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 1992(8 years after company formation)
Appointment Duration31 years, 10 months
RoleConsultant
Correspondence AddressFlat 2
35 Pont Street
London
SW1X 0BJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2000Dissolved (1 page)
12 July 1999Receiver's abstract of receipts and payments (3 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
26 February 1997Dissolution deferment (1 page)
26 February 1997Completion of winding up (2 pages)
18 June 1996Receiver's abstract of receipts and payments (2 pages)
12 September 1995Administrative Receiver's report (18 pages)
20 July 1995Order of court to wind up (2 pages)
13 July 1995Court order notice of winding up (2 pages)
17 May 1995Appointment of receiver/manager (2 pages)
15 May 1995Registered office changed on 15/05/95 from: 58/60 berners street london W1P 4JS (1 page)
20 April 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)