Younis Bashorun Street
Victoria Islands
Lagos
Director Name | Lydia Alami Ocholi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Plot 93 Younis Bashorun St Victoria Island Lagos Foreign |
Secretary Name | Beata Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 March 2001) |
Role | Secretary |
Correspondence Address | 15 Ancaster Crescent New Malden Surrey KT3 6BD |
Director Name | Mr Anthony Agnelo Athaide |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 January 1992) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | South Grange De Beauvoir Ivy Gates St Peter Port Guernsey |
Director Name | Chief Olayinka Oladimeji Omilani |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Insurance Executive |
Correspondence Address | 5 Eleko Close Ikoyi-Lagos Lagos State Nigeria |
Director Name | Mr Melvin Ralph Perera |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Longacre Boughton Hall Avenue Send Woking Surrey GU23 7DF |
Director Name | Mr Francis Rector |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | President-Cotter Rector Corporation |
Correspondence Address | 7944 South Newland Court Littleton Colorado 80123 Foreign |
Director Name | Mr Kenton Elliott Sparks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sands Lodge Leigh Lane Farnham Surrey GU9 8HP |
Secretary Name | Mr Michael Oladipo Olayinka |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1993) |
Role | Company Director |
Correspondence Address | 3 Woodstock Road London N4 3ET |
Director Name | Mr Assis Augustino Fernandes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Consultant (Financial) |
Country of Residence | England |
Correspondence Address | Villa Ferns 20 Belmont Avenue Palmers Green London N13 4HD |
Secretary Name | John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 1994) |
Role | Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ancaster Crescent New Malden Surrey KT3 6BD |
Secretary Name | Francis Rector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1995) |
Role | Capstone Uk Ltd |
Correspondence Address | 5 Charter House Mulgrave Road Sutton Surrey SM2 6LB |
Director Name | Cotter Rector Investments Ltd (Corporation) |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Correspondence Address | PO Box 238 Fiman House Hougue Du Valle Road St Sampsons Guernsey |
Registered Address | 56-58 High Street Sutton Surrey SM1 1EZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2000 | Application for striking-off (1 page) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 February 2000 | Return made up to 05/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 1999 | Return made up to 05/12/98; full list of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
23 June 1997 | Return made up to 05/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
6 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |