Ch 4452 Itingen
Switzerland
Director Name | Andreas Eichenberger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 October 1996(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Entrepreneur |
Correspondence Address | Rathausstrasse 42 Liestal Ch4410 Switzerland |
Secretary Name | Martin Gruber |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 28 October 1996(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Farnsburgweg 37 Ormalngen Ch4466 Switzerland |
Director Name | Juerg Eichenberger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Businessman |
Correspondence Address | Allmendgasse 10 Ch-4148 Pfeffingen Foreign |
Director Name | Michael Ellis Harris |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1996) |
Role | Solicitor |
Correspondence Address | 3 Hawtrey Road London NW3 3SS |
Director Name | Dr Christopher James Springall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Pathologist |
Correspondence Address | Rockleigh Wormelow Tump Hereford HR2 6AG Wales |
Secretary Name | Michael Ellis Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 3 Hawtrey Road London NW3 3SS |
Registered Address | C/O Leigh And Co Brentmead House, Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 January 2000 | Dissolved (1 page) |
---|---|
19 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: regency house 871 high road london N12 8QA (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Appointment of a voluntary liquidator (2 pages) |
21 August 1998 | Statement of affairs (5 pages) |
7 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Appointment of a voluntary liquidator (2 pages) |
16 July 1997 | Declaration of solvency (4 pages) |
16 July 1997 | Resolutions
|
9 July 1997 | Registered office changed on 09/07/97 from: willow court netherwood road hereford HR2 6JU (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
2 November 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1996 | Director resigned (1 page) |
20 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |