Rotterdam
3062zn
Secretary Name | Kenneth Harold Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1995(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Mr James Thomas Estall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1993) |
Role | Insurance Executive |
Correspondence Address | 3 Greenleas Pembury Tunbridge Wells Kent TN2 4NS |
Director Name | John Edward Sellars |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Vice Versa 4 Post Office Lane Flax Bourton Bristol Avon Bs19 |
Secretary Name | Mr Duncan James Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 24 Godwyn Road Folkestone Kent CT20 2LA |
Secretary Name | Mr David Alfred William Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1995) |
Role | CS |
Correspondence Address | 10 Carshalton Road Woodmansterne Banstead Surrey SM7 3HR |
Director Name | Mr David Alfred William Brazier |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1995) |
Role | Secretary |
Correspondence Address | 10 Carshalton Road Woodmansterne Banstead Surrey SM7 3HR |
Registered Address | 20 Farrington Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 18 rood lane london EC3M 8AP (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Res-25/10/96 re: liq's authority (1 page) |
12 November 1996 | Declaration of solvency (3 pages) |
12 November 1996 | Appointment of a voluntary liquidator (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 42 crutched friars london EC3N 2AP (1 page) |
27 February 1996 | Return made up to 21/01/96; no change of members
|
9 August 1995 | Director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |