Saudia Arabia
Secretary Name | Gustav Gerhard Gennrich |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Manager |
Correspondence Address | PO Box 753 Dhahran 31932 |
Director Name | Mr Hans Wolfgang Stremme |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1993) |
Role | Executive |
Correspondence Address | Byron House 7-9 St Jamess Street London SW1A 1EN |
Director Name | Mr Louis Joseph Zraket |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Executive |
Correspondence Address | 595 Turnpike Street Suite 71 North Andover Ma 01845 Foreign |
Secretary Name | Mr Hans Wolfgang Stremme |
---|---|
Nationality | West German |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Byron House 7-9 St Jamess Street London SW1A 1EN |
Director Name | Sami Abdul-Rahman Aladdin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 January 2000) |
Role | President |
Correspondence Address | PO Box 753 Dhahran International Airport Dhahran 31932 Saudi Arabia |
Director Name | Graham Philip Clevett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1997) |
Role | Company Executive |
Correspondence Address | The Dower House 1 Buckham Hill House Isfield Uckfield East Sussex TN22 5XZ |
Secretary Name | Graham Philip Clevett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1997) |
Role | Company Executive |
Correspondence Address | The Dower House 1 Buckham Hill House Isfield Uckfield East Sussex TN22 5XZ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£615,279 |
Cash | £59,456 |
Current Liabilities | £704,463 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
16 May 2003 | Statement of affairs (6 pages) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
3 September 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
8 August 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 14/03/01; full list of members
|
18 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 September 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
2 December 1997 | Particulars of mortgage/charge (4 pages) |
31 July 1997 | Secretary resigned;director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
15 May 1995 | Return made up to 14/03/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |