Zurich Ch-8044
Foreign
Director Name | Niklaus Buser |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Switzerland |
Status | Current |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Engineer/Director |
Correspondence Address | L'Abrannaz Lebry Ch-1645 Foreign |
Director Name | Mr Michael Henry Deacon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 79 Station Road Chinnor Oxfordshire OX39 4EY |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | St. Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
12 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |
5 April 1995 | Liquidators statement of receipts and payments (16 pages) |