Grayshott
Hindhead
Surrey
GU26 6JD
Director Name | Stephen Eric Butterworth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Insurance Broker |
Correspondence Address | 91 Warwick Way London SW1V 1QL |
Director Name | Luciano Lucca |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Insurance Broker |
Correspondence Address | Via Bronzino 10 Milan 20133 |
Director Name | Mario Ambrogio Monetti |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Manager |
Correspondence Address | Via Costa Andrea 21 Milan Italy |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 September 1998 | Dissolved (1 page) |
---|---|
11 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
24 April 1997 | Declaration of solvency (7 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 136 miniories london EC3N 1QN (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (11 pages) |
16 May 1996 | Accounts made up to 30 September 1995 (11 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |