Blackfriars
London
EC4P 4BQ
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Janice Handler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Manager |
Correspondence Address | 200 East 90th Street New York 10128 Foreign |
Director Name | Lars Stork |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1997) |
Role | Manager |
Correspondence Address | 10 Chemin Du Dedarcadere Anieres Switzerland Foreign |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2000 | Ad 09/06/00--------- £ si 412390@1=412390 £ ic 2/412392 (2 pages) |
26 June 2000 | Nc inc already adjusted 09/06/00 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
26 June 2000 | Application for striking-off (1 page) |
9 May 2000 | Return made up to 12/04/00; no change of members (14 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (5 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (5 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 140 wales farm road london W3 6XL (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Resolutions
|
27 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 May 1995 | Return made up to 14/05/95; no change of members (8 pages) |