Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Correspondence Address | 1 Mount Tumbledown Close Sutton Bridge Spalding Lincolnshire PE12 9XN |
Director Name | Kurt Arn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2000) |
Role | Managing Director-Sales |
Correspondence Address | 56 Prescott Avenue Petts Wood Orpington Kent BR5 1AF |
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1994) |
Role | Solicitor And Company Director |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Secretary Name | Peter Victor Full |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2000) |
Role | Director-Finance & Admin |
Correspondence Address | Antwerp House Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,207 |
Cash | £22,902 |
Current Liabilities | £84,009 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2003 | Dissolved (1 page) |
---|---|
20 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Statement of affairs (4 pages) |
30 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: antwerp house gosmoor lane elm wisbech cambridgeshire PE14 0EG (1 page) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
10 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1998 | Return made up to 25/02/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 March 1996 | Return made up to 06/03/96; full list of members
|
27 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 May 1995 | Return made up to 06/03/95; full list of members (6 pages) |