4125 Riehen
Switzerland
Secretary Name | Alfred Ries |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 14 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Im Glogglihof 17 4125 Riehen Switzerland |
Director Name | Mrs Irma Ries-Weiss |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 18 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Business Woman |
Correspondence Address | Seidenmanweg 17 4125 Riehen Switzerland Foreign |
Director Name | Edward William Mitchell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Quinnels Blandys Hill, Kintbury Hungerford Berkshire RG17 9UE |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 1997 | Dissolved (1 page) |
---|---|
25 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 42 upper berkeley street london W1H 8AB (1 page) |