Jamal Street
Taiz
Foreign
Yemen
Director Name | Mrs Barbara Anne Lyall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Administration Executive |
Correspondence Address | 29 Riverside Rawcliffe Goole North Humberside DN14 8RN |
Director Name | Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 128 Alexandra Gardens Knaphill Woking Surrey GU21 2DL |
Secretary Name | Alan Stephen Folley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 128 Alexandra Gardens Knaphill Woking Surrey GU21 2DL |
Director Name | Zeyyat Tekeli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Architect |
Correspondence Address | 4 Rue De Chanzy 75011 Paris France Foreign |
Director Name | Mr Arda Murat Inal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1994) |
Role | Business Administrator |
Correspondence Address | Inal Apt 15/2 Eski Kuyumcular Balikesir Turkey 10100 Foreign |
Director Name | Mr Haluk Savas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakhurst Grove London SE22 9AQ |
Secretary Name | Andrew John Faulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 19 Clifford Street York North Yorkshire YO1 1RJ |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,345,500 |
Current Liabilities | £47,347 |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 April 2004 | Dissolved (1 page) |
---|---|
26 January 2004 | Return of final meeting of creditors (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 1JX (1 page) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
10 March 1998 | Notice of discharge of Administration Order (4 pages) |
25 February 1998 | Order of court to wind up (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 3 the crescent blossom street york north yorkshire Y02 2AW (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: roseline woods thorpe road howden,goole north humberside DN14 7LS (1 page) |
5 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
24 July 1995 | Administrator's abstract of receipts and payments (2 pages) |
21 March 1995 | Notice of result of meeting of creditors (102 pages) |