71 Rte Bourdigny
1242 Satigny
Foreign
Director Name | Rodolphe Rossi |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Avenue Th Flournay 1207 Geneva Foreign |
Director Name | Jean Bellemans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Rue Des Granges 1204 Geneva Foreign |
Director Name | Norbert Stadler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Rue Du Pre-Naville 1207 Geneva Foreign |
Secretary Name | Giorgio Osti |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | En Chantemerle 1132 Lully Sur Morges Switzerland Foreign |
Director Name | Jean Bellemans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 3 Rue Des Granges 1204 Geneva Foreign |
Director Name | Norbert Stadler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 5 Rue Du Pre-Naville 1207 Geneva Foreign |
Director Name | Hans Willi |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | Avenue Hoche 53 Paris 75008 Foreign |
Secretary Name | Giorgio Osti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | En Chantemerle 1132 Lully Sur Morges Switzerland Foreign |
Secretary Name | Rodolphe Rossi |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 5 Avenue Th Flournay 1207 Geneva Foreign |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |
4 June 1991 | Director's particulars changed (2 pages) |
13 November 1989 | New director appointed (2 pages) |
20 September 1989 | Director resigned;new director appointed (2 pages) |
24 May 1988 | New director appointed (2 pages) |
21 January 1988 | Director resigned;new director appointed (4 pages) |
10 June 1987 | New director appointed (2 pages) |
1 June 1987 | Director resigned;new director appointed (2 pages) |