Fordingbridge
Hampshire
SP6 1BE
Director Name | Walter Ehrbar |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Lawyer |
Correspondence Address | Bauistrasse 3 Ch 8702 Zollikon Foreign |
Director Name | Peter Victor Full |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Antwerp House Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG |
Director Name | Hans Peter Sticher |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Unterlowmatt 5 Udligenswil Ch 6044 Switzerland |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 10 West Avenue Pinner Middlesex HA5 5BY |
Director Name | Peter John Mitchell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 1993) |
Role | Director/General Manager |
Correspondence Address | 38 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Director Name | Rodney Thurston Pike |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 27 Morris Harp Saffron Walden Essex CB10 2EE |
Director Name | Dean Raymond Martin Pither |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Fairbourne House Westland Green, Little Hadham Ware Hertfordshire SG11 2AF |
Director Name | The Hon Graeme Shepherd |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Flat 1a Chelsea Court 63 Mount Kellett Road The Peak Foreign Hong Kong |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 29 October 2016 (overdue) |
---|
28 December 2016 | Restoration by order of the court (3 pages) |
---|---|
28 December 2016 | Restoration by order of the court (3 pages) |
23 January 1999 | Dissolved (1 page) |
23 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Liquidators statement of receipts and payments (10 pages) |
18 January 1994 | Full group accounts made up to 31 March 1993 (21 pages) |
10 September 1992 | Full group accounts made up to 3 April 1992 (22 pages) |