London
NW3 7NG
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Secretary Name | Gillian Frances Catto |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | White Lodge 2 Mansion Gardens London NW3 7NG |
Director Name | Rainer Grasmaier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Nietzchestrasse 30 Munich 80807 Germany |
Director Name | Vitoux Pierre Dominique |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 1994(5 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Director Catto Animation Franc |
Correspondence Address | 54 Rue De Fourqueux Saint-Germain En Laye France 78100 Foreign |
Director Name | Joshua Mark Arfer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(6 years, 12 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 8 53 Netherall Gardens London NW3 5RJ |
Director Name | Graham Paul Parker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1994) |
Role | Salesman |
Correspondence Address | 76 High Street Godstone Surrey RH9 8LW |
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Director Name | James Richard Fees |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 1350 Chaparral Street Carson City Nevada 89705 Usa Foreign |
Director Name | Brian Malcolm Gelfer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 77 Roseberry Avenue London N14 |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (6 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 41 heath street london NW3 6UA (1 page) |
1 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Director resigned (2 pages) |
22 May 1995 | Ad 31/12/94--------- £ si 89159@1 (2 pages) |