Pullach
8023
Germany
Director Name | Philippe George Michael Bourdeix |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 82 Sloane Street London SW1X 9PA |
Director Name | Pierre Bourdeix |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 1993) |
Role | Retired |
Correspondence Address | 50 Boulevard De Lane Saussaye Neuilly 92200 France |
Director Name | Graham Paul Hinkley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 1993) |
Role | Metal Trader |
Correspondence Address | Sandells Reigate Road Dorking Surrey RH4 1PA |
Secretary Name | Lynette Peta Fourie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 3 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 5 Hurlingham Court Ranelagh Gardens Fulham London SW6 3SH |
Director Name | Directory/Dr Lois Zanoni |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Sonnmatt Udligenswil Zug Switzerland 6305 |
Secretary Name | Michael Bromslaw Wood Zakiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 54 Dalmore Road West Dulwich London SE21 8HB |
Director Name | David George Grimwood |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 13 Tumblewood Road Banstead Surrey SM7 1DS |
Director Name | Heribert Fransziskus Albert Schade |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1993) |
Role | Lawyer |
Correspondence Address | Marienhofer Weg 27 Konigsdorf Frechen Germany |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Registered Address | 3, Cloth Street Long Lane London EC1A 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 July 1999 | Dissolved (1 page) |
---|---|
22 April 1997 | Notice to Secretary of State for direction (1 page) |
22 April 1997 | Dissolution deferment (1 page) |
3 March 1997 | Return of final meeting of creditors (1 page) |
7 December 1995 | Receiver ceasing to act (2 pages) |