Ch 8272 Ermatingen
Switzerland
Director Name | Susanne Rau |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 08 April 1997(11 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | Arenenbergstrasse 8 Ermatingen Ch 8272 Switzerland |
Secretary Name | Mr Gerhard Rau |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 08 April 1997(11 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Arenen Bergstrasse 8 Ch 8272 Ermatingen Switzerland |
Director Name | Mr Walter Reist |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 1997) |
Role | Company Chairman |
Correspondence Address | Schoenbergstrasse 16 8340 Hinwil Zurich Foreign |
Secretary Name | Eugen Moser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Alpenblickstrasse 43 Ch 8340 Hinwil Foreign |
Registered Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members (5 pages) |
12 December 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 February 2000 | Return made up to 16/11/99; full list of members
|
24 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Return made up to 16/11/98; full list of members (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members (5 pages) |
9 June 1997 | Location of register of members (1 page) |
12 May 1997 | Company name changed reist finance LIMITED\certificate issued on 13/05/97 (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 4 john carpenter street london EC4Y 0NH (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
20 March 1997 | Return made up to 16/11/96; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 January 1996 | Return made up to 16/11/95; full list of members
|
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |