6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Director Name | Fedelm International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2001(14 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 85 Upper Drumcondra Road Dublin 9 Eire |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 57 Charterfield Avenue Putney London SW15 6HW |
Director Name | Mr John Mayow Short |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Northumberland House 134 New Kings Road London SW6 4LZ |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Jacques Leuba |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British/Swiss |
Status | Resigned |
Appointed | 28 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 04 October 1995) |
Role | Banker |
Correspondence Address | 46 Pembroke Square London W8 6PE |
Director Name | Lloyd Thompson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1998) |
Role | Accountant |
Correspondence Address | 6 Goldie Terrace Douglas Isle Of Man IM1 1EB |
Director Name | David McPhee |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Lower Ballachrink Laxey Isle Of Man |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1997) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | Thompson De Graaff Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 1998) |
Correspondence Address | 2nd Floor Kreston House 6 Goldie Terrace Douglas Isle Of Man IM1 1EB |
Director Name | Aloha Group Investments Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2001) |
Correspondence Address | Akara Buildings 24 De Castro Street Wickhams Cay 1 Road Town Tortola British Virgin Islands |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | -£10,685,000 |
Cash | £81,000 |
Current Liabilities | £486,000 |
Latest Accounts | 5 October 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 October |
15 August 2007 | Return of final meeting of creditors (1 page) |
---|---|
30 October 2001 | Registered office changed on 30/10/01 from: upper house bacton hereford HR2 0AU (1 page) |
23 October 2001 | Appointment of a liquidator (1 page) |
17 October 2001 | Order of court to wind up (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 5 October 1999 (12 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 5 October 1998 (12 pages) |
6 July 1999 | Full accounts made up to 5 October 1997 (12 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 145 queensway bletchley milton keynes MK2 2DY (1 page) |
29 July 1998 | Company name changed mitre leaseco eight LIMITED\certificate issued on 30/07/98 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: shackleton house hays galleria 4 battle bridge lane london SE1 2GZ (1 page) |
23 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 March 1998 | Particulars of mortgage/charge (7 pages) |
20 February 1998 | Full accounts made up to 5 October 1996 (13 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/01/97; no change of members
|
8 April 1997 | Full accounts made up to 5 October 1995 (13 pages) |
7 February 1997 | Full accounts made up to 5 October 1994 (13 pages) |
29 March 1996 | Company name changed city leasing (eskside) LIMITED\certificate issued on 01/04/96 (2 pages) |
17 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
14 February 1996 | Particulars of mortgage/charge (9 pages) |
1 February 1996 | Declaration of mortgage charge released/ceased (3 pages) |
1 February 1996 | Declaration of mortgage charge released/ceased (3 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New secretary appointed (4 pages) |
17 October 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Secretary resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
14 October 1995 | Particulars of mortgage/charge (12 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 72 london wall london EC2M 5NM (1 page) |
6 April 1995 | Secretary resigned (4 pages) |