Wien
1010
Austria
Director Name | Gerhard Novy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 07 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years |
Role | Executive Director |
Correspondence Address | Gentzgasse 14/10/18 Vienna A1180 |
Director Name | Mr Patrick John Sayers Butler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1996(5 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Cloisters 7 Hutton Gate, Hutton Brentwood Essex CM13 2XA |
Director Name | Walter Andreas Rom |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 30 August 1996(5 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Boss House 2 Boss Street London SE1 2PS |
Secretary Name | Walter Andreas Rom |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 04 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Boss House 2 Boss Street London SE1 2PS |
Director Name | Dr Wolfgang Lichtl |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 March 1997(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Banker |
Correspondence Address | 23 Gordon Road Claygate Esher Surrey KT10 0PJ |
Director Name | Mr Clive Andrew Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Derivative Trader |
Correspondence Address | The Elms Laindon Common Road Little Burstead Billericay Essex CM12 9TJ |
Secretary Name | Mrs Adele Leigh Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount 238 Springfield Road Chelmsford Essex CM2 6BP |
Director Name | Mr Michael James Stiller |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1998) |
Role | Financial Futures Trader |
Correspondence Address | Coombe Warley Road Great Warley Brentwood Essex CM13 3HZ |
Director Name | John Blades Williamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | The White House Lower Camden Chislehurst Kent BR7 5JA |
Director Name | Christian Floth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 June 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Karntnerstr 7/1 Vienna 1010 Austria |
Secretary Name | Alois Kovacs |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 14 June 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Karntnerstr 7/1 Vienna 1010 Austria |
Director Name | Mustafa Hakki |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Executive Director |
Correspondence Address | 88 Nightingale Road Petts Wodd Orpington Kent BR5 1BQ |
Director Name | Graham Roger Newall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Banking |
Correspondence Address | Craigmore Hockering Road Woking Surrey GU22 7HJ |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,737,000 |
Gross Profit | £4,084,000 |
Net Worth | £3,009,000 |
Cash | £23,043,000 |
Current Liabilities | £53,459,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: first floor 80 cheapside london EC2V 6EE (1 page) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (13 pages) |
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
11 May 1999 | Declaration of solvency (3 pages) |
11 May 1999 | Resolutions
|
18 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
15 February 1999 | Resolutions
|
8 January 1999 | 122 red 2000000 £1 sh on 250698 (2 pages) |
8 January 1999 | Nc inc already adjusted 25/06/98 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Ad 25/06/98--------- £ si 2000000@1 (2 pages) |
8 January 1999 | Resolutions
|
25 November 1998 | Return made up to 13/08/98; full list of members (7 pages) |
6 November 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 June 1998 | Memorandum and Articles of Association (42 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 10TH floor cannon centre 78 cannon street london EC4P 4LN (1 page) |
2 June 1998 | Resolutions
|
29 May 1998 | Company name changed cagf london LIMITED\certificate issued on 29/05/98 (2 pages) |
21 April 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 13/08/97; full list of members (8 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 May 1997 | Ad 24/04/97--------- £ si 80000@1=80000 £ ic 3790000/3870000 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Return made up to 23/08/96; change of members (8 pages) |
10 October 1996 | Ad 22/07/96--------- £ si 350000@1=350000 £ ic 3440000/3790000 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Ad 22/07/96--------- £ si 1120000@1=1120000 £ ic 2320000/3440000 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 July 1996 | £ nc 2000000/5000000 30/05/96 (2 pages) |
16 July 1996 | Ad 30/05/96--------- £ si 600000@1=600000 £ ic 1720000/2320000 (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
23 February 1996 | Ad 12/02/96--------- £ si 600000@1=600000 £ ic 1120000/1720000 (2 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Nc inc already adjusted 12/02/96 (1 page) |
9 January 1996 | Auditor's resignation (1 page) |
20 November 1995 | Return made up to 23/08/95; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 11TH floor cannon centre 78 cannon street london EC4P 4LN (1 page) |
4 September 1995 | Particulars of mortgage/charge (6 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Company name changed caranco futures LIMITED\certificate issued on 01/06/95 (4 pages) |
29 March 1995 | Return made up to 23/08/94; full list of members (6 pages) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |