Stockholm
11437
Director Name | Stephen John Michael Turner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Property Developer |
Country of Residence | Britain |
Correspondence Address | Little Prettymans Prettymans Lane Four Elms Kent TN8 6LU |
Secretary Name | Mr Stanislaw Jan Gniadkowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 55 Telfords Yard 6-8 The Highway London E1 9BG |
Director Name | Mr Anders Rynell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 May 1993) |
Role | Property Director |
Correspondence Address | Vartagen 17 115 24 Stockholm Sweden |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 6 mount row london W1Y 5DA (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Appointment of a voluntary liquidator (1 page) |
13 June 1995 | Return made up to 31/01/95; no change of members
|