Marmora Bay
Antigua
Director Name | Marc Terfloth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German & Canadian |
Status | Closed |
Appointed | 31 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 February 2000) |
Role | Executive Vice President |
Correspondence Address | 644 Argyle Avenue Westmount H3y 2g4 Quebec Canada Foreign |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2000) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Alan John Mills |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Rusper House Dormans Park East Grinstead Sussex RH19 2NE |
Secretary Name | Boerries Herbert Terfloth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | C/O 4141 Sherbrooke Street West Suite 440 Westmount Quebec Canada H3z 1b8 |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1999 | Application for striking-off (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
18 March 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
18 November 1997 | Company name changed grace foods (uk) LIMITED\certificate issued on 19/11/97 (2 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: allington house 3 station approach ashford middlesex TW15 2QN (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: eagle house 1 2 parkshot richmond surrey TW9 2RD (1 page) |
27 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
6 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1996 | Company name changed forward services international l imited\certificate issued on 09/10/96 (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 March 1995 | Return made up to 05/03/95; full list of members (12 pages) |