Udligenswil
Ch 6044
Switzerland
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 November 1999) |
Role | Solicitor |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Secretary Name | Robert Alexander Christoforides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 November 1999) |
Role | Solicitor |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1994) |
Role | Solicitor Cd |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Director Name | Peter Victor Full |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1994) |
Role | Managing Director |
Correspondence Address | Antwerp House Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1994) |
Role | Secretary |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Director Name | Roger Paul Bowler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | Agogs Much Hadham Herts SG10 6HG |
Director Name | Dean Raymond Martin Pither |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | Fairbourne House Westland Green, Little Hadham Ware Hertfordshire SG11 2AF |
Secretary Name | Roger Paul Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Agogs Much Hadham Herts SG10 6HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baltic St East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
28 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
31 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1998 | Ad 31/03/94--------- £ si 998@1 (2 pages) |
26 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: international house horsecroft road the pinnacles harlow essex RM19 5SX (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 May 1995 | Company name changed east anglia investments LIMITED\certificate issued on 12/05/95 (4 pages) |