74 Station Road
New Barnet
Herts
En5
Director Name | Nigel John Cooke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Totternhoe Road Eaton Bray Bedfordshire LU6 2BD |
Director Name | Karl Heinz Adolf Klaeser |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 October 1992(3 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Consultant |
Correspondence Address | 11 Whitwell Hatch Scotland Lane Haslemere Surrey GU27 3AW |
Director Name | Herbert Kunzler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 October 1992(3 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Personal Assurance |
Correspondence Address | Reidholzstrasse 26b 8805 Richterswill Switzerland |
Director Name | Mr Albert Greenaway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1994) |
Role | Branch Manager |
Correspondence Address | 98 Churchill Drive Ruddington Nottingham Nottinghamshire NG11 6DG |
Director Name | Ms Anna Keane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 1992) |
Role | Sales Manager |
Correspondence Address | 51 Mickleton Road Coventry West Midlands CV5 6PP |
Director Name | Mrs Frances Mary Noncombe-Bilham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 1992) |
Role | Branch Manager |
Correspondence Address | Penthouse Suite 74 Station Road New Barnet Herts EN5 1QF |
Secretary Name | Sonja Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 15 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Mr Gerhard Ohligschlager |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 300 Hannover 1 Constantinstr 40 Germany |
Secretary Name | Mrs Frances Mary Noncombe-Bilham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1993) |
Role | Regional Manager Sales |
Correspondence Address | Penthouse Suite 74 Station Road New Barnet Herts EN5 1QF |
Secretary Name | Mr Geoffrey Graham Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Mill House Glen Road Castle Bytham Grantham Lincolnshire NG33 4RJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 May 1995 | Liquidators statement of receipts and payments (6 pages) |