Palm Beach
Florida
33480
Secretary Name | Stephen Gary Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1999(10 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Woodberry Way London N12 0HG |
Secretary Name | Mrs Keiko Glogowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 229 Worlds End Lane Orpington Kent BR6 7SS |
Director Name | William Rodney Gray |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 6 Bracknell Gate Frognal Lane London NW3 7EA |
Secretary Name | William Rodney Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | 6 Bracknell Gate Frognal Lane London NW3 7EA |
Director Name | Stuart John Patterson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1995) |
Role | Investment Consultant |
Correspondence Address | 57 The Crescent West Wickham Kent BR4 0HD |
Director Name | Mr Trevor Zygmunt Sliwerski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1995) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Crastock Farmhouse Blackhorse Road Woking Surrey GU22 0RE |
Secretary Name | Mr Victor Edward Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Worlds End Lane Chelsfield Orpington Kent BR6 7SS |
Director Name | Herbert Mueller |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1998) |
Role | Investment Consultant |
Correspondence Address | 32 Devonia Road London N1 8JH |
Secretary Name | Stephen Gary Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 15 Ashley Walk Mill Hill London NW7 1DU |
Secretary Name | Mr Matthew John Waiunwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 298 Flat A Fulham Road London SW10 9EP |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,256 |
Gross Profit | £87,311 |
Net Worth | £237,976 |
Cash | £230,632 |
Current Liabilities | £67,747 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 August 2001 | Dissolved (1 page) |
---|---|
15 May 2001 | Completion of winding up (1 page) |
9 February 2001 | Order of court to wind up (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
2 December 1999 | Appointment of a voluntary liquidator (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Statement of affairs (5 pages) |
23 September 1999 | Nc inc already adjusted 10/09/99 (1 page) |
23 September 1999 | Resolutions
|
20 August 1999 | Registered office changed on 20/08/99 from: peek house 20 east cheap london EC3M 1DR (1 page) |
17 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
29 March 1999 | Location of register of members (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: three quays tower hill london EC3R 3DS (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Resolutions
|
26 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
12 April 1996 | Return made up to 16/02/96; no change of members
|
29 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |