East Sheen
London
SW14 7QG
Secretary Name | Hugo Watson Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 44 Temple Sheen Road East Sheen London SW14 7QG |
Secretary Name | Hilda Maikina Peters |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 31 Collingham Road London SW5 0NU |
Director Name | Elizabeth Kneis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1995) |
Role | Compliance Officer |
Correspondence Address | 229 Walmer Road Toronto Ontario M5r 3pz Foreign |
Director Name | Miss Rosalind Elizabeth Mash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lansdowne Court Lansdowne Crescent London W11 2NW |
Director Name | Hilda Maikina Peters |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1995) |
Role | Stockbroker |
Correspondence Address | Flat 11 31 Collingham Road London SW5 0NU |
Director Name | David Ernest Roffey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1995) |
Role | Stockbroker |
Correspondence Address | 71 Madison Avenue Toronto Ontario M5r 2s3 Canada |
Secretary Name | Miss Rosalind Elizabeth Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lansdowne Court Lansdowne Crescent London W11 2NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Old Park Lane London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 January 1999 | Dissolved (1 page) |
---|---|
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Director resigned (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Ex/res 7/8/95 liq's authority (2 pages) |
11 August 1995 | Declaration of solvency (6 pages) |
11 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Director resigned (4 pages) |
28 July 1995 | Director resigned (4 pages) |
20 July 1995 | Secretary resigned;director resigned (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
11 May 1995 | Ad 13/04/95--------- £ si 386997@1=386997 £ ic 11008898/11395895 (4 pages) |