Shillington
Hitchin
Hertfordshire
SG5 3LH
Secretary Name | Mr Christer Valdemar Ahlvik |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 36 Spadina Road Richmond Hill Ontario L4b2y3 Foreign |
Director Name | Mr William Harris Alexander |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Vice President |
Correspondence Address | 523 Isabella Avenue Mississauga Ontario L5b 2g4 |
Director Name | Mr George Lester Willman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Senior Vice President And General Manager Uk |
Correspondence Address | 27 Barn Hill Wembley Park Middlesex HA9 9LF |
Director Name | Mr Christopher Jeremy Richard Barrett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 April 1991) |
Role | Solicitor |
Correspondence Address | Top Floor 30 Lupus Street London SW1V 3DZ |
Director Name | Mrs Helen Margaret Harrison-Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 April 1991) |
Role | Solicitor |
Correspondence Address | 10 Willowbridge Road London N1 2LA |
Secretary Name | Mr Christopher Jeremy Richard Barrett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | Top Floor 30 Lupus Street London SW1V 3DZ |
Secretary Name | Mr Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | Top Floor 30 Lupus Street London SW1V 3DZ |
Director Name | Mr William Donald Douglas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 09 December 1992) |
Role | Senior Vice-President |
Correspondence Address | 55 Normandale Road Unionville Ontario L3r 3j8 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,958,000 |
Net Worth | -£5,000 |
Current Liabilities | £177,902,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2001 | Dissolved (1 page) |
---|---|
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (8 pages) |