London
SW6 3SS
Director Name | Mr Nabil Chartouni |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Managing Director |
Correspondence Address | 2 Templewood Avenue London NW3 7XA |
Director Name | Mr Geoffrey De Sibert |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director/Investment Management |
Correspondence Address | 29 Bramham Gardens London SW5 0HE |
Secretary Name | Mr Rabinder Singh Mandair |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Oak Way Reigate Surrey RH2 7ES |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2000 | Dissolved (1 page) |
---|---|
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 54 jermyn street london SW1Y 6LX (1 page) |