Poole
Dorset
BH13 6DY
Director Name | Stephen Anthony Hafer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 2133 Wood Glen Lane Marietta Georgia 30067 Foreign |
Secretary Name | Mr Christopher John Anthony Bateson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1994(7 years, 12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Ececutive |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Bradda View Ballakillowey Colby Isle Of Man |
Secretary Name | Mr Ian Mackenzie Bertram |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1994(7 years, 12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Solicitor |
Correspondence Address | Thie Sollysh Main Road Glen Vine Isle Of Man |
Director Name | Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 1 Oak Hill Park London NW3 7LB |
Secretary Name | Ian Gregory Goldbart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 1 Oak Hill Park London NW3 7LB |
Director Name | Mrs Carolyn Goldbart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 1992) |
Role | Secretary |
Correspondence Address | 4a Aldford Street London W1Y 5PU |
Director Name | Mr Mark Goldbart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 12 May 1992) |
Role | Property Consultant |
Correspondence Address | 4a Alford Street London W1 |
Secretary Name | David Sprecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | Hanover House 73/74 High Holborn London WC1V 6LS |
Secretary Name | Mr Frederick William Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 1 Cleland Park Central Bangor County Down BT20 3EP Northern Ireland |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 March |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 June 1996 | Appointment of a voluntary liquidator (1 page) |
20 June 1996 | Resolutions
|
15 June 1996 | Registered office changed on 15/06/96 from: printing house 66 lower road harrow HA2 0DH (1 page) |
24 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 28 February 1995 (17 pages) |
22 April 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |