Company NameContiholdings (U.K.) Ltd.
DirectorsJean Pierre Gorgue and Charles Arthur Fribourg
Company StatusDissolved
Company Number02832594
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJean Pierre Gorgue
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2000(6 years, 12 months after company formation)
Appointment Duration23 years, 10 months
RoleExecutive
Correspondence Address23 Silvermine Woods
Wilton
Conneticut
06897
United States
Director NameCharles Arthur Fribourg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address4 Rue Francois-Bellot
Geneva
1206
Foreign
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Director NameLennard Arthur Barrett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 1993)
RoleGeneral Manager
Correspondence Address27 Green Lane
Bovingdon
Hertfordshire
HP3 0JY
Director NameMartin De Keijzer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed09 August 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1994)
RoleFinancial Controller
Correspondence Address1 Downside
10 St Johns Avenue Putney
London
SW15 2AE
Director NameMr Hubert Faroux
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed09 August 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1998)
RoleEec Chief Financial Officer
Correspondence Address42 Boulevard D' Argenson
92200 Neuilly Sur Seine
Paris
France
Secretary NameMartin De Keijzer
NationalityDutch
StatusResigned
Appointed10 August 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1994)
RoleFinancial Controller
Correspondence Address1 Downside
10 St Johns Avenue Putney
London
SW15 2AE
Director NameMr Kenneth Edward Hairs
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 January 2000)
RoleDirector Of Arbitrations
Correspondence Address62 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Secretary NameMax Stephen Hale
NationalityBritish
StatusResigned
Appointed29 March 1994(9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 1999)
RoleFinancial Controller
Correspondence AddressWootton Ruff Brownhill Road
Wootton
Hampshire
BH25 5TT
Director NameMax Stephen Hale
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1999)
RoleAccountant
Correspondence AddressWootton Ruff Brownhill Road
Wootton
Hampshire
BH25 5TT
Director NameStephen Morganstern
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2000)
RoleBusinessman
Correspondence Address46 Avenue De Champel
1206
Geneva
Foreign
Switzerland
Director NameMark Robert Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2001)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address120 State Street
Brooklyn
New York 11201
United States
Director NameSteven Clark Danatos
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1999(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 2000)
RoleVice President
Correspondence Address33 Clive Hills Road
Edison
08820 3657
Nj
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,181,000
Cash£5,000
Current Liabilities£3,189,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Registered office changed on 20/11/02 from: fist floor ibex house 42-47 minories london EC3N 1HA (1 page)
19 November 2002Statement of affairs (6 pages)
19 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
16 July 2001Return made up to 02/07/01; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
6 September 2000Return made up to 02/07/00; full list of members (7 pages)
19 July 2000Full group accounts made up to 31 March 1999 (22 pages)
18 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: continental house herbert walker avenue southampton hampshire SO15 1HJ (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
6 August 1999Return made up to 02/07/99; no change of members (4 pages)
6 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
21 July 1998Full group accounts made up to 31 March 1998 (20 pages)
8 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1998New director appointed (2 pages)
17 December 1997Full group accounts made up to 31 March 1997 (21 pages)
16 July 1997Return made up to 02/07/97; full list of members (4 pages)
3 November 1996Full group accounts made up to 31 March 1996 (22 pages)
21 June 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1996Registered office changed on 26/04/96 from: southside 105 victoria street london SW1E 6QT (1 page)
20 July 1995Full group accounts made up to 31 March 1995 (22 pages)
20 July 1995Return made up to 02/07/95; no change of members (4 pages)
31 August 1993Memorandum and Articles of Association (19 pages)