Seevetal 3 2105
Germany
Director Name | Mr Raymond Sharon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Towers Road Pinner Middlesex HA5 4SJ |
Director Name | Mr Philip Lynch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1995) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Athgarvan Lodge The Curragh Co Kildare Irish |
Secretary Name | Mr Barry Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Paston Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Registered Address | 2-5 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 1996 | Dissolved (1 page) |
---|---|
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Ex res re. Powers of liquidator (2 pages) |
24 July 1995 | Appointment of a voluntary liquidator (2 pages) |
23 June 1995 | Declaration of solvency (6 pages) |