Company NameThe Polish Investment Company Plc
Company StatusDissolved
Company Number02437232
CategoryPublic Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stewart Bunker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde Hyde Lane
Danbury
Chelmsford
Essex
CM3 4LP
Director NameJohannes Antonie De Gier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Correspondence AddressHam Manor
Ham
Wiltshire
SN8 3RB
Director NameJerzy Josef Gabrielczyk
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Correspondence AddressWoodlands Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GD
Director NameDr Hubert Andrew Janiszewski
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Adviser
Correspondence AddressBuchanan House 3 St Jamess Square
London
SW1Y 4JA
Director NameMr George Tadevsz Mula
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Executive
Correspondence Address7 The Ridgeway
Westcliff On Sea
Essex
SS0 8NS
Director NameNathaniel Charles Sebag-Montefiore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Correspondence Address180 Kensington Park Road
London
W11 2ER
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameMr Tadevsz Piotr Koscinski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 1991)
RoleFinancial Adviser
Correspondence AddressWadowick 10
Waksaw
Director NameMr Roman Martin Slawinski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 30 April 1991)
RoleFinancial Consultant
Correspondence Address115 Park Road
Chiswick
London
W4 3ER

Location

Registered AddressErnst & Young
Becket House
1 Lambeth Palace Rd
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 1998Dissolved (1 page)
12 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (10 pages)