Nkana East
Kitwe
Zambia
Director Name | Gracewell Mwamba Mwansa |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 04 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 August 1998) |
Role | General Manager |
Correspondence Address | 6 Foscote Road Hendon London NW4 3SD |
Director Name | Mr Edward Kalongo Shamutete |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 04 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 26 Middleway Kabulonga Lusaka Foreign |
Director Name | Atan Shansonga |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 28 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 18 August 1998) |
Role | Manager |
Correspondence Address | 181 Great North Way Hendon London NW4 1PP |
Secretary Name | Peter Francis Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 August 1998) |
Role | Finance Manager |
Correspondence Address | Westmere 193 Send Road Send Woking Surrey GU23 7ET |
Director Name | Mr John Kenneth Raisbeck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munday Manor Mersham Ashford Kent TN25 7HU |
Secretary Name | Richard Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flora Cottage Wimbish Essex CB10 2XH |
Secretary Name | Agnes Mkalimo Onyekwelu |
---|---|
Nationality | Zambian |
Status | Resigned |
Appointed | 23 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Finchley London N3 1YP |
Registered Address | 215 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1998 | Application for striking-off (1 page) |
16 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members
|
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: zimco house 16-28 tabernacle street london EC2A 4BN (1 page) |
28 December 1995 | Return made up to 04/01/96; full list of members
|
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 January 1994 | Return made up to 04/01/94; no change of members (4 pages) |
14 February 1992 | Return made up to 04/01/92; full list of members
|
16 February 1990 | Return made up to 05/01/90; full list of members (4 pages) |