19171 Sollentuana
Foreign
Director Name | Louis Grunthal |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Futures Trader |
Correspondence Address | Paulsundsgatan 3a Stockholm S-11731 Sweden |
Secretary Name | Peter Lalor |
---|---|
Nationality | South African |
Status | Current |
Appointed | 14 March 1994(12 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 73 Sherbrooke Road London SW6 7QL |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Paul Cantwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 December 1993) |
Role | Futures Broker |
Correspondence Address | 19 Wellington Square Chelsea London SW3 4NJ |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 176-178 Brompton Road London SW3 1HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 April 1996 | Dissolved (1 page) |
---|---|
11 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 1995 | Liquidators statement of receipts and payments (10 pages) |
22 November 1995 | Director resigned (2 pages) |
30 May 1995 | Liquidators statement of receipts and payments (10 pages) |