Manama
Foreign
Director Name | Christopher Charles Preece |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(3 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 5985 Manama Foreign |
Director Name | Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Thatched House High Street Chieveley Newbury Berkshire RG20 8TE |
Director Name | Michael James Woodhead |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Lower Green Inkpen Berkshire RG15 0DS |
Secretary Name | Mr Steven Wilfrid Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Camvil House Silverstone Road Dadford Buckinghamshire MK18 5LE |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,131,248 |
Current Liabilities | £97,087 |
Latest Accounts | 30 June 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2004 | Dissolved (1 page) |
---|---|
23 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (8 pages) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (8 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page) |
20 March 1996 | Appointment of receiver/manager (1 page) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Receiver ceasing to act (2 pages) |
18 July 1995 | Liquidators statement of receipts and payments (6 pages) |
2 July 1993 | Full accounts made up to 30 June 1992 (11 pages) |
8 June 1993 | Return made up to 01/06/93; full list of members
|