London
SW3 2AL
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 September 2010) |
Role | Secretary |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Herfordshire SG7 6SD |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1991(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 September 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Maria Cattaui |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Managing Director |
Correspondence Address | Villa Gamila Trelex Ch-1261 Foreign |
Director Name | Prof Klaus Schwab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2002) |
Role | President Of The Foundation |
Correspondence Address | Cologny Switzerland |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Director Name | Kurt Alig |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | Saluferstrasse 30 Ch 7000 Chur Switzerland |
Director Name | Lance Knobel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2000) |
Role | Publisher |
Correspondence Address | 46 Hollingbourne Road London SE24 9ND |
Director Name | Claude Smadja |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2002) |
Role | Managing Director |
Correspondence Address | 102 Chemin Valmont Nyon 1260 |
Director Name | Mr William Eric Goodhart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westcroft Square London W6 0TA |
Director Name | Michel Ogrizek |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2 Avenue Du Leman Thonon Les Bains 74200 France |
Director Name | Andre Schneider |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 September 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 9 Chemin De Claire-Vue Petit-Lancy 1213 Switzerlan |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 January 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Richard Ensor on 1 October 2009 (2 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page) |
5 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 July 2007 | Return made up to 22/10/06; full list of members (3 pages) |
4 July 2007 | Return made up to 22/10/06; full list of members (3 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 22/10/05; full list of members (9 pages) |
15 December 2005 | Return made up to 22/10/05; full list of members
|
16 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (9 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 22/10/02; full list of members (10 pages) |
26 February 2003 | Return made up to 22/10/02; full list of members (10 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
6 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 September 2000 (16 pages) |
21 December 2000 | Full accounts made up to 30 September 2000 (16 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | Return made up to 22/10/99; full list of members (8 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
12 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
12 November 1998 | Return made up to 22/10/98; no change of members (6 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
19 November 1997 | Return made up to 22/10/97; full list of members
|
19 November 1997 | Return made up to 22/10/97; full list of members (8 pages) |
29 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
29 June 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
5 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
14 November 1996 | Return made up to 22/10/96; full list of members
|
14 November 1996 | Return made up to 22/10/96; full list of members (8 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
20 October 1995 | Return made up to 22/10/95; full list of members
|
20 October 1995 | Return made up to 22/10/95; full list of members (8 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
22 October 1991 | Incorporation (13 pages) |
22 October 1991 | Incorporation (13 pages) |