Nobleton
Ontario Log 1no
Canada
Secretary Name | Margaret Crolla |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 162 Nobleton Lanes Drive Nobleton Ontario Log 1no Foreign |
Director Name | Margaret Crolla |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 September 1994(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary Treasurer |
Correspondence Address | 162 Nobleton Lanes Drive Nobleton Ontario Log 1no |
Director Name | Michael Crolla |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | 90 River Road Riverdrive Park Ontario Log 1so |
Director Name | Rex Michael Yannarell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 12 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 January 2001 | Dissolved (1 page) |
---|---|
24 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: kempson house camomile street london EC3A 7AN (1 page) |
6 April 1998 | Company name changed antamex (U.K.) LIMITED\certificate issued on 06/04/98 (2 pages) |
18 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 29 February 1996 (10 pages) |
7 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
13 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |