Rome
Foreign
Director Name | Mr Paolo Lammioni |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 March 1999) |
Role | Freight Forwarding |
Correspondence Address | Piazza A Lazzeri No 1 Civitella In Valdichiana Arezzo 52040 Foreign |
Secretary Name | Paolo Lammioni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Viale Macenate No 35 Arezzo 52100 Italy Foreign |
Secretary Name | Margaret Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 3 Cochrane Court Leyton Grange Leyton London E10 5JA |
Director Name | Mr Neal John Garratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1994) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gray Place Murray Road Ottershaw Surrey KT16 0GB |
Director Name | Mr Patrick Frank Alain White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Dunster Lodge Bristol Gardens London SW15 3TG |
Secretary Name | Mr Neal John Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1994) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gray Place Murray Road Ottershaw Surrey KT16 0GB |
Director Name | Giles Mark Anson Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1994) |
Role | Financial Director |
Correspondence Address | 8 Stanhope Mews South London SW7 4TF |
Director Name | Frederic Laurent Giustetti |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1996) |
Role | Operative Director |
Correspondence Address | 6 Maple Gardens Long Lane Staines Middlesex TW19 7BL |
Secretary Name | Giles Mark Anson Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 8 Stanhope Mews South London SW7 4TF |
Director Name | Robin Littleford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Woodside Kingswood Rise Englefield Green Egham Surrey TW20 0NG |
Secretary Name | Robin Littleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Woodside Kingswood Rise Englefield Green Egham Surrey TW20 0NG |
Registered Address | 2nd Floor Lidgra House 250a Kingsbury London NW9 0BT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 January 1998 | Registered office changed on 27/01/98 from: 84 kirkland avenue clayhill ilford essex IG5 0TN (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 3 blackburn trading estate northumberland close stanwell, staines middlesex TW19 7LN (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
10 October 1996 | Director resigned (1 page) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
11 January 1996 | Return made up to 18/10/95; no change of members (4 pages) |