Arcade - Treviso
Treviso 31030
Foreign
Director Name | Sergio Flegar |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 April 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 November 2002) |
Role | Company Executive |
Correspondence Address | Via Gridelli 4 Trieste Foreign Italy |
Director Name | Neil Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 November 2002) |
Role | Company Executive |
Correspondence Address | Via G Sacchi 3 Milan Italy |
Secretary Name | David Gillanders Fraser Hekelaar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 November 2002) |
Role | Secretary |
Correspondence Address | 86 Countesswells Road Aberdeen Aberdeenshire AB15 7YL Scotland |
Director Name | Mr Bruce Gordon Claridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(7 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1992) |
Role | Shipping Consultant |
Correspondence Address | Flat 47 Crown Lodge Elystan Street London SW3 3PP |
Director Name | Enrico Marino |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1992(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1994) |
Role | General Manager |
Correspondence Address | Via Beccaria 4 Trieste 34100 Foreign |
Director Name | Cesare Pizzul |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1992(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1994) |
Role | Manager |
Correspondence Address | Via Matteucci 3 Trieste Foreign |
Director Name | Nigel Street |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 72 Victoria Park Cambridge CB4 3EL |
Secretary Name | David Nigel Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Road London NW11 6UL |
Director Name | Jeremy De Burgh Daly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 62 Rubislaw Den South Aberdeen AB2 6AX Scotland |
Director Name | Conte Giberto Arrivabene Valenti Gonzaga |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 1994) |
Role | Company Executive |
Correspondence Address | San Polo 1364 Venice Italy |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,738,000 |
Gross Profit | £246,000 |
Net Worth | £1,677,000 |
Current Liabilities | £18,146,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2002 | Notice of discharge of Administration Order (4 pages) |
20 December 2001 | Notice of completion of voluntary arrangement (2 pages) |
20 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2001 (3 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2000 (3 pages) |
27 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
14 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1999 (2 pages) |
21 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1998 (2 pages) |
10 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1997 (2 pages) |
1 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (66 pages) |
22 August 1996 | Notice of variation of an Administration Order (5 pages) |
17 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
4 October 1995 | Administrator's abstract of receipts and payments (6 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |