1135 Denens Sur Morges
Foreign
Switzerland
Secretary Name | Eduardo Paz |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 03 March 2006(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 December 2006) |
Role | Trust Officer |
Correspondence Address | Chemin De Boston 19 Lausanne 1004 Foreign |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 days after company formation) |
Appointment Duration | 11 years (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 days after company formation) |
Appointment Duration | 11 years (resigned 21 March 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Gilberte Costa Grilo |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 16 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 11 Rue Sautter 1205 Geneva Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2003) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2005) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2005) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Website | felgarth.uk.com/ |
---|
Registered Address | Getco Ltd 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £723,918 |
Cash | £621,053 |
Current Liabilities | £1,374 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2006 | Application for striking-off (1 page) |
6 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: getco LTD 6TH floor 52-54 gracechurch stre london EC3V 0EH (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2ND floor 159 new bond street london W15 2UD (1 page) |
16 March 2005 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
29 March 2004 | Re-registration of Memorandum and Articles (8 pages) |
29 March 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 May 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
19 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 June 2002 | Director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 April 2002 | New director appointed (3 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2000 (9 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members
|
10 July 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 April 2000 | Return made up to 07/03/00; full list of members
|
21 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 April 1999 | Return made up to 07/03/99; no change of members (9 pages) |
8 April 1998 | Return made up to 07/03/98; no change of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1997 | Return made up to 07/03/97; full list of members (9 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 March 1996 | Return made up to 07/03/96; no change of members (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
27 March 1995 | Return made up to 07/03/95; no change of members (10 pages) |