Company NameSasea Intertrade Company Limited
Company StatusDissolved
Company Number01859667
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancesco Freddi
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressChateau Barillet
71 Rte Bourdigny
1242 Satigny
Foreign
Director NameRodolphe Rossi
Date of BirthAugust 1919 (Born 104 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Avenue Th Flournay
1207 Geneva
Foreign
Director NameJean Bellemans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusCurrent
Appointed13 January 1993(8 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address3 Rue Des Granges
1204 Geneva
Foreign
Director NameNorbert Stadler
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 1993(8 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address5 Rue Du Pre-Naville
1207 Geneva
Foreign
Secretary NameGiorgio Osti
NationalityBritish
StatusCurrent
Appointed13 January 1993(8 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressEn Chantemerle
1132 Lully Sur Morges
Switzerland
Foreign
Director NameJean Bellemans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address3 Rue Des Granges
1204 Geneva
Foreign
Director NameNorbert Stadler
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 April 1992)
RoleCompany Director
Correspondence Address5 Rue Du Pre-Naville
1207 Geneva
Foreign
Director NameHans Willi
Date of BirthAugust 1929 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressAvenue Hoche 53
Paris 75008
Foreign
Secretary NameGiorgio Osti
NationalityBritish
StatusResigned
Appointed13 January 1992(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressEn Chantemerle
1132 Lully Sur Morges
Switzerland
Foreign
Secretary NameRodolphe Rossi
NationalitySwiss
StatusResigned
Appointed18 March 1992(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address5 Avenue Th Flournay
1207 Geneva
Foreign

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2001Dissolved (1 page)
27 September 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Liquidators statement of receipts and payments (10 pages)
4 June 1991Director's particulars changed (2 pages)
13 November 1989New director appointed (2 pages)
20 September 1989Director resigned;new director appointed (2 pages)
24 May 1988New director appointed (2 pages)
21 January 1988Director resigned;new director appointed (4 pages)
10 June 1987New director appointed (2 pages)
1 June 1987Director resigned;new director appointed (2 pages)