Tenterden
Kent
TN30 7LR
Director Name | Lindsay James Trevor Smallbone |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Studio 12 39 Tadema Road London SW10 0PZ |
Director Name | Edgar James Swaab |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 May 1996(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Managing Director |
Correspondence Address | 25 Montagu Square Flat 4 London W1H 1RE |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 1993(4 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Olaf Rogge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Phillimore Gardens London W8 7HF |
Secretary Name | Mr Richard James Charles Drury Pertwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 180 Fleet Street London EC4A 2NT |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
5 September 2000 | Liquidators statement of receipts and payments (6 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 April 1999 | Director resigned (1 page) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
12 August 1996 | Declaration of solvency (4 pages) |
12 August 1996 | Appointment of a voluntary liquidator (2 pages) |
12 August 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
14 April 1996 | Resolutions
|
11 April 1996 | Declaration of shares redemption:auditor's report (3 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
9 January 1996 | Return made up to 24/12/95; full list of members (16 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |