Tortola
British Virgin Islands
Foreign
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 1998(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Mr Anthony James Patrick Hobbs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 19 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | David Lawrence Mahood |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 2 Larch Hill Drive Craigavad County Down BT18 0JS Northern Ireland |
Secretary Name | Mrs Mary Grace Anne Mahood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 2 Larch Hill Drive Craigavad Holywood County Down BT18 0JS Northern Ireland |
Secretary Name | John Peter Arthur Greeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 10 The Coaches Browns Brae Holywood County Down BT18 0LE Northern Ireland |
Director Name | James Arthur Rowlatt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 1998) |
Role | Investment Manager |
Correspondence Address | Cut Mill Cottage Hinton St Mary Sturminster Newton Dorset DT10 1NA |
Director Name | Michael Cuzner-Charles |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | Cherrymill Purley Village Purley On Thames Berkshire RG8 8AF |
Director Name | Stanley Gordon Higham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Olde School House 38 Barnamaghery Rd Crossgar Downpatrick County Down BT30 9NA Northern Ireland |
Director Name | John Peter Arthur Greeves |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1998) |
Role | Administration |
Correspondence Address | 10 The Coaches Browns Brae Holywood County Down BT18 0LE Northern Ireland |
Director Name | Trade Intermediary Group Plc (Corporation) |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 June 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 1998) |
Correspondence Address | Wesler House 45 Church View Holywood County Down BT18 9DP Northern Ireland |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Ave London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £717,520 |
Net Worth | -£1,565,268 |
Cash | £608,203 |
Current Liabilities | £644,380 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2005 | Dissolved (1 page) |
---|---|
3 February 2005 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Statement of affairs (7 pages) |
9 September 1999 | Appointment of a voluntary liquidator (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 175 friar street reading berkshire RG1 1HE (1 page) |
27 May 1999 | Return made up to 05/12/98; full list of members (5 pages) |
9 July 1998 | New director appointed (2 pages) |
6 July 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 175 friar street reading berkshire RG1 1HE (1 page) |
28 January 1998 | Return made up to 05/12/97; no change of members
|
10 December 1996 | Return made up to 05/12/96; no change of members (6 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 July 1996 | New director appointed (2 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Return made up to 05/12/95; full list of members
|
22 December 1994 | Return made up to 05/12/94; no change of members (4 pages) |
3 May 1994 | New director appointed (2 pages) |
23 December 1993 | Return made up to 05/12/93; full list of members (5 pages) |
23 September 1993 | New director appointed (2 pages) |
7 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1993 | Return made up to 05/12/92; full list of members (6 pages) |
21 June 1992 | Director resigned (2 pages) |
10 June 1992 | Return made up to 16/12/91; full list of members (5 pages) |
22 February 1990 | Director resigned;new director appointed (1 page) |
5 December 1989 | Incorporation (15 pages) |