PO Box 516
Dubai
United Arab Emirates
Director Name | Humaid Sultan Jaber Qutami |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | United Arab Emirates |
Status | Current |
Appointed | 10 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai United Arab Emirates |
Director Name | Dr Khalifa Mohammed Sulaiman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai Foreign United Arab Emirates |
Secretary Name | Abdulla Ali Bu Haleeba |
---|---|
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Services PO Box 516 Dubai United Arab Emirates |
Director Name | John Nicholas Boland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | Wilfred Allen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1994) |
Role | Banker |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Alastair Ian Alexander Garrow |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 131 Sheen Court Richmond Surrey TW10 5DQ |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Robert Sprawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1995) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,937,000 |
Gross Profit | £3,583,000 |
Net Worth | £751,000 |
Cash | £10,168,000 |
Current Liabilities | £9,407,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (6 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: plumtree court london EC4A 4HT (1 page) |
12 February 1998 | Appointment of a voluntary liquidator (1 page) |
11 February 1998 | Declaration of solvency (3 pages) |
11 February 1998 | Resolutions
|
13 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 January 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 June 1996 | New director appointed (2 pages) |
17 May 1996 | Full group accounts made up to 31 December 1994 (21 pages) |
22 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
24 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page) |
15 March 1995 | Return made up to 20/12/94; full list of members (16 pages) |