12-14 Avenue Reverdil
Ch-1260
Nyon
Switzerland
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clayton Avenue Upminster Essex RM14 2EY |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr John Howard Barfoot |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 20 St Edwards Road Gosport Hampshire PO12 1PP |
Director Name | Stuart James Le Gassick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Brookfield Brooklands Farm Brooklands Lane Weybridge Surrey KT13 8UY |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Highlands Pedlars End Moreton Ongar Essex CM5 0LW |
Director Name | Ivan Lawrence Morgan Carr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzeleigh Golf Links Road Yelverton Devon PL20 6BN |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Highlands Pedlars End Moreton Ongar Essex CM5 0LW |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Director Name | Mr Clifford Frederick Franklin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | General Manager |
Correspondence Address | 1 Viking Way Pilgrims Hatch Brentwood Essex CM15 9HX |
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Oxshott Rise Cobham Surrey KT11 2RN |
Director Name | Stephen James Hicks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 181 Lyndhurst Avenue Whitton Twickenham Middlesex TW2 6BJ |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,464,175 |
Gross Profit | £906,362 |
Current Liabilities | £1,197,043 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2002 | Dissolved (1 page) |
---|---|
24 October 2001 | Completion of winding up (1 page) |
8 May 2001 | Order of court to wind up (3 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members
|
13 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1999 | New director appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: unit 16, river road business pk. 33 river road barking essex IG11 0DA (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
19 November 1999 | Company name changed fire tech LIMITED\certificate issued on 22/11/99 (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 03/02/99; no change of members (11 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 June 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 03/02/98; no change of members (9 pages) |
2 November 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 June 1997 | Particulars of mortgage/charge (5 pages) |
12 June 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
25 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
18 February 1997 | Return made up to 03/02/97; full list of members (9 pages) |
30 October 1996 | Company name changed grovefair fire technology limite d\certificate issued on 31/10/96 (2 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
10 July 1996 | New director appointed (3 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 June 1996 | Director resigned (1 page) |
19 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 February 1996 | Return made up to 03/02/96; no change of members
|
18 May 1995 | Director resigned (2 pages) |