Company NameHispano-Suiza International Public Limited Company
Company StatusDissolved
Company Number01957922
CategoryPublic Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAndrea Guiseppe Campanini Bonomi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address70 Palace Court
London
W2 4JB
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameMr Christopher Tilley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressCase Postale 139
Venenaz 1222
Switzerland
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration27 years, 10 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Charles Albert Burdett
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressRoncal 7
28002 Madrid
Foreign
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 1996)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a members' voluntary winding up (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Declaration of solvency (3 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Particulars of mortgage/charge (7 pages)
23 October 1997Return made up to 28/09/97; full list of members (8 pages)
4 July 1997Full accounts made up to 31 December 1996 (19 pages)
25 October 1996Return made up to 28/09/96; full list of members (8 pages)
8 August 1996Location of register of members (1 page)
8 August 1996New secretary appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
7 August 1996Secretary resigned (1 page)
9 June 1996Full accounts made up to 31 December 1995 (19 pages)
1 November 1995Return made up to 28/09/95; bulk list available separately (14 pages)
1 November 1995Director's particulars changed (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)