Banstead
Surrey
SM7 2BH
Director Name | Vittorio Pagani |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 2 15 Kensington Court London W8 |
Secretary Name | Mr Robert Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 160 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Lee Henry Collier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Controller |
Correspondence Address | 14 Fitzwalter Place Chelmsford Road Great Dunmow Essex CM6 1HB |
Director Name | Phillipe Pierre Dade |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1994) |
Role | Master Chef |
Correspondence Address | 2a Mexfield Road London SW15 2RQ |
Director Name | Mr Lester John Hartnett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | 4 Dawley Ride Colnbrook Berks SL3 0QH |
Secretary Name | Mr Lester John Hartnett |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Accountant |
Correspondence Address | 4 Dawley Ride Colnbrook Berks SL3 0QH |
Secretary Name | Elisabeth Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 72a Devonshire Road Harrow Middlesex HA1 4LR |
Secretary Name | Lesley Jean Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | Downhurst Chantry Lane Storrington Pulborough West Sussex RH20 4BU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992 |
Appointment Duration | 2 months (resigned 22 May 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992 |
Appointment Duration | 2 months (resigned 22 May 1992) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2001 | Dissolved (1 page) |
---|---|
5 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Liquidators statement of receipts and payments (14 pages) |