North Vancover
British Columbia V7r 4s6
Foreign
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 28 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Thomas Hiorth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Vice President |
Correspondence Address | Langoddveien 81 No-1367 Snaroya Norway |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | Stephen David Dyde |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1992) |
Role | Solicitor |
Correspondence Address | 4 Condor Court Guildford Surrey GU2 5BP |
Director Name | Ian Russell Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1992) |
Role | Solicitor |
Correspondence Address | 15 Briar Walk London SW15 6UD |
Secretary Name | Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1992) |
Role | Solicitor |
Correspondence Address | 4 Condor Court Guildford Surrey GU2 5BP |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Derek Hanson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Honeywood House 28 Alington Road Canford Cliffs Poole Dorset BH14 8LZ |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Mr John David Shasha |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 16 Queensmill Road London SW6 6JS |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | David Wright Hylton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 1995) |
Role | Treasury Manager |
Correspondence Address | 1331 Homer Street Suite B1406 Vancouver British Columbia V6b 5m5 |
Director Name | Mr Thomas George Snow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Harsfold Road Rustington Littlehampton West Sussex BN16 2QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,266,000 |
Current Liabilities | £486,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2001 | Dissolved (1 page) |
---|---|
19 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 20 eastbourne terrace london W2 6LE (1 page) |
4 September 1998 | Declaration of solvency (4 pages) |
4 September 1998 | Appointment of a voluntary liquidator (3 pages) |
4 September 1998 | Resolutions
|
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
20 August 1996 | Company name changed trafalgar house engineering fina nce LIMITED\certificate issued on 16/08/96 (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |