8055 Zurich
Switzerland
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 1996) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 1996) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Walter Pfister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | Mueliwiesstrasse 59 8487 Zell Foreign |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 February 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 1996) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 1992) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 1992) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1994) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1994) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sceptre House 169/173 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
5 September 1995 | Application for striking-off (1 page) |