Monza
Italy
Director Name | Elizabeth Stradella Lovell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Albany Street Regents Park London NW1 4DX |
Director Name | Mr Richard Grahame Lovell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Albany Street Regents Park London NW1 4DX |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 30 years, 10 months |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Director Name | Cllr John Edward Machell Cox |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 13 St Anns Villas London W11 4RT |
Director Name | Roberto De Silva |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1995) |
Role | Industrialist |
Correspondence Address | Via Cino Del Duca 8 Milano Italy |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 1998 | Dissolved (1 page) |
---|---|
8 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
11 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (8 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 110 gloucester road london NW1 8JA (1 page) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
17 July 1995 | Ex res passed 30/06/95 (2 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Declaration of solvency (6 pages) |
27 June 1995 | Director resigned (4 pages) |
27 June 1995 | Director resigned (4 pages) |