Woodford Green
Essex
IG8 0RS
Director Name | Leon Kosciuczyk |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Meadow House 32 Sutton Road Shrewsbury Salop SY2 6DG Wales |
Director Name | Mr Karim Paul Nakhla |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Hill Court House Swan Hill Shrewsbury SY1 1NP Wales |
Director Name | Mr Nagi Youssef |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 3 Calverhall Stirchley Telford Salop TF3 1YB |
Secretary Name | Mr Donald Alexander Hall Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 54 Greenway Southgate London N14 6NS |
Director Name | Mr Donald Alexander Hall Ferguson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Finance Director |
Correspondence Address | 54 Greenway Southgate London N14 6NS |
Director Name | Mr Arthur Leslie Jakeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | Garnhill Sandford Avenue Church Stretton Salop SY6 7AE Wales |
Director Name | Dr Helmut Wilhelm Oswald Hoehmann |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Germman |
Status | Resigned |
Appointed | 01 January 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Human Resources Director |
Correspondence Address | Elmstein Helmbach 16 Germany |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (28 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 180 strand london WC2R 2NT (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: halesfield 11 telford shropshire TF7 4LZ (1 page) |
9 April 2002 | Declaration of solvency (3 pages) |
9 April 2002 | Appointment of a voluntary liquidator (1 page) |
9 April 2002 | Resolutions
|
5 March 2002 | Registered office changed on 05/03/02 from: millmarsh lane brimsdown enfield middx EN3 7PU (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 November 1998 | Resolutions
|
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 3 March 1996 (14 pages) |
22 June 1996 | Accounting reference date shortened from 02/03 to 31/12 (1 page) |
22 June 1996 | Auditor's resignation (1 page) |
14 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 26 February 1995 (14 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |