40138
Bologna
Foreign
Secretary Name | Geoffrey Charles Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1993(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Shemaria 91 Golden Avenue East Preston Littlehampton West Sussex BN16 1QT |
Director Name | Paul Baker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 1993) |
Role | Director (Managing) |
Correspondence Address | Bumble Cottage Stradbroke Eye Suffolk IP21 5JN |
Director Name | David John Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 1993) |
Role | Technical Director |
Correspondence Address | 10 Roaches Court Wensum Street Norwich Norfolk NR3 1HR |
Director Name | Annetta Guiseppe |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Via Del Tiposrapho 6 40138 Bologna Foreign |
Director Name | Malcolm McGregory |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 1993) |
Role | President |
Correspondence Address | 30 Colonial Drive Westford Mass United States |
Director Name | Richard Leslie Patterson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Yow Tree Cottage Horham Eye Suffolk IP21 5EF |
Director Name | Ian Alexander Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 1993) |
Role | Sales Director |
Correspondence Address | 10 Queens Road Sutton Surrey SM2 6BZ |
Secretary Name | Shirley Ann Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 14 Heywood Road Diss Norfolk IP22 3DJ |
Director Name | Mr Paul William Foster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Merrow Woods Merrow Guildford Surrey GU1 2LQ |
Director Name | Mr Rakesh Suri |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 January 1994) |
Role | Financial Consultant |
Correspondence Address | Via Fulda 117 Rome 00148 Foreign |
Director Name | Mr Kenneth Hillier |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 January 1994) |
Role | Executive Vice President |
Correspondence Address | 142 Village Street Marblehead Ma 01945 United States |
Director Name | Raphael Levi |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1995) |
Role | General Manager |
Correspondence Address | 9 Bis Avenue De Lisle Damour Champigny Sur Marne 94500 |
Director Name | Allan Christopher Butcher |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Cowslip Hill Letchworth Hertfordshire SG6 4HN |
Director Name | Christopher Whitehead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 6 Austin Avenue Bickley Bromley Kent BR2 8AJ |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,200,000 |
Gross Profit | £7,007,000 |
Net Worth | £2,446,000 |
Cash | £682,000 |
Current Liabilities | £7,195,000 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 August 2001 | Dissolved (1 page) |
---|---|
29 May 2001 | Return of final meeting of creditors (1 page) |
3 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2000 | Receiver ceasing to act (2 pages) |
26 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1999 | Order of court to wind up (1 page) |
8 January 1999 | Appointment of a liquidator (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: touche ross & co leda house station road cambridge CB1 2RN (1 page) |
16 September 1998 | Receiver's abstract of receipts and payments (5 pages) |
7 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 October 1995 | Administrative Receiver's report (14 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
24 July 1995 | Appointment of receiver/manager (2 pages) |
14 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |