London
SW18 2BG
Director Name | Jerzy Joseph Krol |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Commodity Trader |
Correspondence Address | 6 Jocelyn Road Richmond Surrey TW9 2TH |
Secretary Name | Robert John Edward Traube |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 113a Aslett Street London SW18 2BG |
Director Name | Mr Simon Hussey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 1993) |
Role | Broker |
Correspondence Address | 1 Barker Street London SW10 9EN |
Director Name | Teresa Mary Hussey |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1992(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 1992) |
Role | Personal Assistant |
Correspondence Address | 23 St Thomas Road Mount Merrion Dublin Ireland |
Secretary Name | Mr Simon Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 1993) |
Role | Broker |
Correspondence Address | 1 Barker Street London SW10 9EN |
Director Name | Miss Sarah Roach |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 28 November 1993) |
Role | Business Woman |
Correspondence Address | 113 Aslett Street London SW18 2BG |
Secretary Name | Lisa Alexander Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 52 Sherbrooke Road Fulham London SW6 7QW |
Director Name | Marc Hussey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 May 1994) |
Role | Solicitor |
Correspondence Address | 4 Holly Mews London SW10 9RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Smith & Williamson No1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 June 1998 | Dissolved (1 page) |
---|---|
25 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (9 pages) |
19 July 1996 | Company name changed global presents LIMITED\certificate issued on 22/07/96 (2 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Appointment of a voluntary liquidator (1 page) |
7 September 1995 | Return made up to 23/06/95; change of members
|
17 July 1995 | Ad 05/06/95-14/06/95 £ si 309@1=309 £ ic 3520/3829 (2 pages) |
23 May 1995 | Ad 19/05/95--------- £ si 830@1=830 £ ic 2690/3520 (2 pages) |
9 May 1995 | £ nc 1345/281840 28/04/95 (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Memorandum and Articles of Association (56 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |