Princes Risborough
Buckinghamshire
HP27 0JH
Director Name | Peter John Mark Morris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Shotley Hall Church Walk Shotley Ipswich Suffolk IP9 1EX |
Director Name | Mr John Henry Ridley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Highfield Way Rickmansworth Hertfordshire WD3 2PL |
Secretary Name | John Andrew Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 June 2002) |
Role | Manager |
Correspondence Address | 2 St Teresas Close Princes Risborough Buckinghamshire HP27 0JH |
Director Name | Dr Jurg Bernard Winter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Muehlehalde 25 Zurich 8032 Foreign |
Secretary Name | Anton Hobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Huettikerstrasse 27 Oetwil A D L Ch-8955 Foreign |
Director Name | Walter Heller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1994) |
Role | Chief Executive Officer |
Correspondence Address | Boeniweg 4 Ch 8932 Mettmenstetten Switzerland |
Director Name | Anthony Cataldo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 7 High Meadows Mt Kisco Ny 10549 Us Ny10549 |
Director Name | Claudio Guazzoni |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1996) |
Role | Consultant |
Correspondence Address | 1339 Cooper Station New York City New York 10276 |
Director Name | Peter Haqvin Erland Svennilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 60 Rutland Gate London SW7 1PJ |
Director Name | Stuart Keith Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 18 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Secretary Name | Nigel John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mount Grace Road Potters Bar London EN6 1QY |
Registered Address | 9 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2001 | Notice of discharge of Administration Order (4 pages) |
30 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
1 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 July 1997 | Administration Order (4 pages) |
11 June 1997 | Statement of administrator's proposal (11 pages) |
2 April 1997 | Notice of Administration Order (1 page) |
24 March 1997 | Resolutions
|
11 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
23 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: the hop exchange 24A southwark street london SE1 1TY (1 page) |
15 June 1996 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
20 June 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
13 July 1992 | Return made up to 19/05/92; full list of members (5 pages) |
11 October 1989 | Return made up to 19/05/89; full list of members (5 pages) |
28 April 1989 | Full accounts made up to 31 December 1987 (5 pages) |