London
W1S 4HG
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Mr Martin Stein |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Arthur Frederick Coales |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Managing Director |
Correspondence Address | 40 Icknield Drive Northampton Northamptonshire NN4 9YS |
Director Name | Mr Anton Lind |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Bay 72 Industrial Estate Shannon Airport County Clare Irish |
Director Name | Mr Max Erik Lorentz |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Bennebols Bruk 74012 Knutby Foreign |
Director Name | Mr Jerre Paxton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | PO Box 2098 Yakima Washington 98402 Foreign |
Secretary Name | Mr Max Erik Lorentz |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Bennebols Bruk 74012 Knutby Foreign |
Director Name | Jacques Barbeau |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 2002) |
Role | Lawyer |
Correspondence Address | PO Box 10014 1400-700 West Georgia Street Vancouver British Columbia V7y 1a1 |
Director Name | Lorne House |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 11 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 2002) |
Role | Corporate Officer & Treasurer |
Correspondence Address | PO Box 9548 2712 South 16th Avenue Yakima Washington 98909 |
Secretary Name | Jacques Barbeau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 2002) |
Role | Lawyer |
Correspondence Address | PO Box 10014 1400-700 West Georgia Street Vancouver British Columbia V7y 1a1 |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,875 |
Cash | £115,558 |
Current Liabilities | £1,433 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2004 | Dissolved (1 page) |
---|---|
16 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 10 london mews london W2 1HY (1 page) |
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
8 April 2003 | Declaration of solvency (4 pages) |
8 April 2003 | Resolutions
|
20 February 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 August 2000 | Accounts made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
7 December 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 30/06/99; no change of members
|
26 May 1999 | Accounts made up to 31 March 1999 (13 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 May 1998 | Accounts made up to 31 March 1998 (13 pages) |
18 July 1997 | Return made up to 30/06/97; no change of members
|
9 June 1997 | Accounts made up to 31 March 1997 (13 pages) |
14 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 June 1996 | Accounts made up to 31 March 1996 (13 pages) |
5 October 1995 | Memorandum and Articles of Association (16 pages) |
12 September 1995 | £ nc 100/213100 06/09/95 (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Particulars of contract relating to shares (4 pages) |
12 September 1995 | Ad 06/09/95--------- £ si 114000@1=114000 £ ic 100/114100 (2 pages) |
12 September 1995 | £ nc 250000/100 06/09/95 (1 page) |
15 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |