Caistor Centre
Ontario
L0R 1EO
Director Name | Giuseppe Joseph Castiglione |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Financial Consulting |
Correspondence Address | Suite 608 130 Carlton Street Toronto Canada |
Secretary Name | Waldemar Chodorek |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 31 July 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Vice President Corporate Finan |
Correspondence Address | 357 Bay Street Suite 300 Toronto Ontario M5h 2t7 |
Director Name | Sean Lawlor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Financial Services |
Correspondence Address | Apt 1 166 Chiltern Hill Road Toronto Ontaro M6C 3CH |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upper Street Islington London N1 |
Director Name | Giuseppe Joseph Castiglione |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 1991(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Consultant |
Correspondence Address | 4 Bayswater Avenue Richmond Hill Ontario L4e 2l4 |
Secretary Name | Giuseppe Joseph Castiglione |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 1991(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Consultant |
Correspondence Address | 4 Bayswater Avenue Richmond Hill Ontario L4e 2l4 |
Director Name | Mr William David Worsnop |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Flat 11 67 Gloucester Terrace London W2 3DH |
Secretary Name | Claire Marie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 900 Don Mills Road Suite 3 North York Ontario M3c 1v8 |
Director Name | Joseph Thomas Slechta |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 March 1995) |
Role | Management Consultant |
Correspondence Address | 101 Botany Hill Road Scarborough Ontario M1g 3k6 |
Secretary Name | Stephen Morton Papernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 900 Don Mills Road Suite 3 Don Mills Ontario M3c Iv8 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Director Name | Tokind Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1991(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Correspondence Address | 7/F Harilela House 79 Wyndham Street Hong Kong Foreign |
Registered Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,762,000 |
Cash | £145,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 August |
5 January 2006 | Dissolved (1 page) |
---|---|
14 October 1999 | Completion of winding up (1 page) |
14 October 1999 | Dissolution deferment (1 page) |
23 February 1998 | Order of court to wind up (1 page) |
19 December 1997 | New director appointed (2 pages) |
6 June 1997 | Accounts made up to 31 July 1996 (11 pages) |
2 June 1997 | Return made up to 05/02/97; full list of members (6 pages) |
6 November 1996 | New secretary appointed (2 pages) |
15 September 1996 | Ad 29/08/96--------- £ si [email protected]=50000 £ ic 10623700/10673700 (2 pages) |
23 April 1996 | Return made up to 05/02/96; no change of members (4 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts made up to 5 August 1995 (8 pages) |
17 May 1995 | Accounts made up to 5 August 1994 (4 pages) |
20 April 1995 | Return made up to 05/02/95; full list of members (70 pages) |
3 April 1995 | Secretary resigned (2 pages) |
23 December 1991 | Application to commence business (2 pages) |