Barnes
London
SW13 9QJ
Director Name | Mr Bruce Allen Streeter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 23 May 2006) |
Role | Shipping Manager |
Country of Residence | United States |
Correspondence Address | 11640 Noblewood Crest Lane Houston Tx 77083 United States |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1993(2 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 May 2006) |
Role | Secretary |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Frank Richard Pierce |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 1999) |
Role | Financial Executive |
Correspondence Address | 8222 Tricia Court Houston Texas 77040 Foreign |
Director Name | Peter Eastafson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 1992) |
Role | Vice President |
Correspondence Address | Tysubagareatan 10 Stockholm 11443 Foreign |
Director Name | Nils Hyllienmark |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedise |
Status | Resigned |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 1992) |
Role | Finance Director |
Correspondence Address | Bengt Lidforss Vaez Lund S-224 65 Foreign |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Jorn Anders Ola Rausing |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 1992(9 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | PO Box 398 Chobham Woking Surrey GU24 8SE |
Director Name | Otto Nils Gabriel Rydbeck |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 1992(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 1993) |
Role | Lawyer |
Correspondence Address | Engelbrektsgatan 21 S-114 32 Stockholm Sweden |
Director Name | Nats Peter Bjorkskar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 27 July 1993) |
Role | Shipping Manager |
Correspondence Address | Place 5052 Stavie Furulund 24494 Sweden |
Secretary Name | Riverside Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 10 Charlotte Road London SW13 9QJ |
Registered Address | 10 Charlotte Road London SW13 9QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,323,393 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
14 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
26 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |