Bristol
Avon
BS1 6UF
Director Name | David Feldberg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 September 2000) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 280 Forest Hill Rd Toronto Ontario M5p 1n6 |
Secretary Name | David Feldberg |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 26 September 2000) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 280 Forest Hill Rd Toronto Ontario M5p 1n6 |
Director Name | Saul Feldberg |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 September 2000) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 28 Post Road Don Mills Ontario M3b 1h8 |
Director Name | Mr Monty Brown |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | President |
Correspondence Address | 2170 Marine Drive Suite 608 Oakville Ontario L6l 5v1 |
Director Name | Mr Herman Koza |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | Vice President |
Correspondence Address | Rural Route No. 1 Cheltenham Ontario Canada |
Director Name | Mr Ilan Moses |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 11 December 1996) |
Role | Engineer |
Correspondence Address | 6 Hasela Street Atlit 30350 |
Secretary Name | Julie Ann Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years after company formation) |
Appointment Duration | 1 day (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 22 Perretts Court Bristol Avon BS1 6UF |
Registered Address | Global House 424 Bath Road Longford West Drayton Middlesex UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
3 September 1998 | Full accounts made up to 28 February 1995 (14 pages) |
3 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
3 September 1998 | Full accounts made up to 29 February 1996 (14 pages) |
12 November 1997 | Return made up to 23/11/97; no change of members
|
29 January 1997 | Registered office changed on 29/01/97 from: 78 new oxford street london WC1A 1HB (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 23/11/96; full list of members
|
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
28 February 1996 | Return made up to 23/11/95; no change of members (6 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 23/11/94; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 28 February 1994 (14 pages) |
31 October 1995 | New secretary appointed (2 pages) |