Cantu(Co)
Lombardia 22063
Italy
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2003(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Finance And Control Manager |
Correspondence Address | 2 Queensgate Aberdeen Aberdeenshire AB15 5XZ Scotland |
Director Name | Martin Keith Scott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Wessex House 7 Church Street Great Bedwyn Marlborough Wiltshire SN8 3PE |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | James Gemmell George |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2000) |
Role | Treasurer |
Correspondence Address | 8 Ruddlesway Windsor Berkshire SL4 5SQ |
Director Name | Brian Thomas Lee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 1992) |
Role | Geologist |
Correspondence Address | Kingsleave 15 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | William Wayne Chris Greentree |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 January 1993) |
Role | Professional Engineer |
Correspondence Address | Summerlee Elmstead Road West Byfleet Surrey KT14 6JB |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Edmund Roger William Nunns |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 1994) |
Role | Accountant |
Correspondence Address | Sackfords Mole Hill Green Felsted Essex CM6 3JP |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Richard Louis Smernoff |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1999) |
Role | Certified Public Accountant |
Correspondence Address | 3 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | General Manager Finance |
Correspondence Address | 77 Mortlake Road Kew Surrey TW9 4AA |
Director Name | Mr Duncan Taylor Milroy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 38 Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 2001(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £183,337,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2006 | Dissolved (1 page) |
---|---|
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Res re: liquidators powers (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Declaration of solvency (3 pages) |
24 May 2004 | Resolutions
|
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 April 2003 | Company name changed lasmo investments LIMITED\certificate issued on 10/04/03 (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
7 March 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 August 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (8 pages) |
8 September 1993 | Articles of association (9 pages) |
15 March 1991 | Particulars of mortgage/charge (5 pages) |
14 February 1990 | Ad 28/12/89--------- £ si 180515@1=180515 £ ic 2/180517 (2 pages) |