Centro Commercial Trebol
Costa Del Silencio
Tenerife
Spain
Secretary Name | Mr Anton Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge Group Ltd 1 Harrow Road Wembley Point Wembley HA9 6DE |
Director Name | Mr Anton Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge Group Ltd 1 Harrow Road Wembley Point Wembley HA9 6DE |
Secretary Name | Bettina Susan Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Secretary |
Correspondence Address | 4 Sunbury Avenue Mill Hill London NW7 3SJ |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Tudor House Llanvanor Rd Finchley Rd London NW2 2AR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 May 1996 | Dissolved (1 page) |
---|---|
5 February 1996 | Completion of winding up (1 page) |