Nyon
1260
Director Name | Martin Francis Brennan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 November 2009) |
Role | Managing Director |
Correspondence Address | 6 Roberts Grove Wokingham Berkshire RG41 4WR |
Secretary Name | Tapos Kumar Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 November 2009) |
Role | Financial Controller |
Correspondence Address | 39 Anglesey Close Crawley West Sussex RH11 9HG |
Director Name | Peter Murray Robertson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 9 Upper School Lane Blandford St Mary Dorset DT11 9QG |
Director Name | Mr Martin James Hardy Johnston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawdor House Knowle Park Mayfield East Sussex TN20 6DY |
Director Name | Mr Patrick Bateman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House White Tor Road, Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Dr Josef Follpracht |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Gubelstrasse 22 Zug 6301 Switzerland Foreign |
Director Name | Mr Terence Alexander Clements |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hill Shootersway, Champneys Tring Hertfordshire HP23 6JA |
Secretary Name | Mr Martin James Hardy Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawdor House Knowle Park Mayfield East Sussex TN20 6DY |
Director Name | David Andrew McCormack |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 14 Glebe Street Beeston Nottingham Nottinghamshire NG9 1BZ |
Director Name | Mr Trevor Wilkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 21 St Lawrence Road Lechlade Glos GL7 3BZ Wales |
Secretary Name | Mr Trevor Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 21 St Lawrence Road Lechlade Glos GL7 3BZ Wales |
Secretary Name | Brian William Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 1995) |
Role | Secretary |
Correspondence Address | 115 Brook Lane Warsash Southampton Hampshire SO31 9FB |
Director Name | Ernest Keith Charlesworth |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Director Name | Thomas Andrew White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 1996) |
Role | Finance Director |
Correspondence Address | 4 Hertford Close Old College Fields Wellington Telford Shropshire TF1 3PS |
Director Name | Heinz-Jurgen Otto |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Seestrasse 9 Ch-6330 Cham Foreign |
Director Name | Kjersti Rogneflaten |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | No 12 Leasowes Courtyard Crudgington Telford Shropshire TF6 6JN |
Secretary Name | Kjersti Rogneflaten |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 August 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 1998) |
Role | Accountant |
Correspondence Address | No 12 Leasowes Courtyard Crudgington Telford Shropshire TF6 6JN |
Director Name | Dr Robert Bachmann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Huobweg 17 Lengnan/Ag Ch4526 Switzerland |
Director Name | Joel Bourez |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1999) |
Role | Chief Executive Officer |
Correspondence Address | 295 Le Mollard Thuiry 01710 |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,278,000 |
Gross Profit | £1,195,000 |
Net Worth | £3,585,000 |
Cash | £565,000 |
Current Liabilities | £6,130,000 |
Latest Accounts | 1 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Receiver's abstract of receipts and payments to 11 February 2009 (3 pages) |
23 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
22 January 2009 | Receiver's abstract of receipts and payments to 20 December 2008 (3 pages) |
24 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2007 | Receiver ceasing to act (1 page) |
22 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2003 | Appointment of receiver/manager (1 page) |
10 July 2003 | Receiver ceasing to act (1 page) |
21 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 March 2001 | Administrative Receiver's report (13 pages) |
19 March 2001 | Form 3.2 (4 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 40 purley way croydon surrey CR0 3JP (1 page) |
3 January 2001 | Appointment of receiver/manager (2 pages) |
21 July 2000 | Full group accounts made up to 1 October 1999 (32 pages) |
4 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
1 August 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
8 July 1999 | Nc inc already adjusted 18/05/98 (1 page) |
1 July 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 06/04/99; full list of members
|
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 May 1998 | Particulars of mortgage/charge (21 pages) |
24 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
24 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
14 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (21 pages) |
19 November 1997 | £ nc 15000000/2 30/09/97 (1 page) |
26 October 1997 | Memorandum and Articles of Association (7 pages) |
26 October 1997 | Resolutions
|
30 September 1997 | Application for reregistration from LTD to UNLTD (3 pages) |
30 September 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 September 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 September 1997 | Re-registration of Memorandum and Articles (8 pages) |
30 September 1997 | Declaration of assent for reregistration to UNLTD (4 pages) |
12 May 1997 | Full accounts made up to 30 September 1996 (24 pages) |
9 April 1997 | Return made up to 06/04/97; no change of members
|
26 June 1996 | Return made up to 06/04/96; no change of members (4 pages) |
30 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
11 October 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
20 July 1995 | Return made up to 06/04/95; full list of members (4 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 April 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1993 | Full accounts made up to 30 September 1992 (18 pages) |