London
W2 5PA
Director Name | Franck Ullmann Hamon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Rue Monsteur 75007 Paris Foreign |
Secretary Name | Malcolm Cecil Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Birch Grove Welwyn Hertfordshire AL6 0QP |
Director Name | Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Cadogan Place London SW1X 9RX |
Director Name | Martin Ellis Franklin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | Suite 3010 135 East 57th Street N Y 10022 New York Foreign |
Secretary Name | UHD Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 April 1992) |
Correspondence Address | 1 Redcliffe Street Bristol Avon BS99 7QY |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,847,000 |
Latest Accounts | 31 December 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2002 | Dissolved (1 page) |
---|---|
16 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Declaration of solvency (4 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: woodside park forster avenue dunstable bedfordshire LU5 5TA (1 page) |
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Resolutions
|
19 October 1998 | Company name changed kwikseal products LIMITED\certificate issued on 20/10/98 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |