Kilchberg 8802
Foreign
Secretary Name | Mrs Iona Lorraine Dance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 April 2003) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 April 2003) |
Role | Vice President |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 April 2003) |
Role | General Manager |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Director Name | Mr Hugh Giles Nicklin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Gehrenstrasse 8 Horgen Ch8810 |
Director Name | Alan Wilson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Fluebrigstrasse 14a 8804 Au Foreign |
Secretary Name | Mr William Wesley Wales |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Maderia House 24 Milner Drive Cobham Surrey KT11 2EZ |
Secretary Name | Mr Richard William Barker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 209 Revere Street Midland Michigan 48640-4255 United States |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Greenfields Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Secretary Name | Walter Dennis Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 4400 Orchard Drive Midland Michigan 48640 United States |
Secretary Name | Fernando Arozena |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 1 Lingfield Road Wimbledon London SW19 4QA |
Registered Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middx UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,766,000 |
Gross Profit | -£155,000 |
Net Worth | -£23,935,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
30 May 2001 | Return made up to 17/05/01; full list of members
|
26 April 2001 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
6 June 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 17/05/99; full list of members
|
3 June 1998 | Return made up to 17/05/98; no change of members
|
18 July 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
15 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |