Soberton
Southampton
SO32 3PS
Secretary Name | Mr Michael William Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drive Tonbridge Kent TN9 2LP |
Director Name | Massimo Galimberti |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 March 1999(5 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Wine Restarant |
Correspondence Address | 34 Rutland Gate London SW7 1PD |
Director Name | Mr Roger David Chubb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 10 Catherine Place London SW1E 6HF |
Secretary Name | Patrick Lawrence De Burgh Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(4 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 October 1994) |
Role | Secretary |
Correspondence Address | 24 Aldridge Road Villas London W11 1BW |
Director Name | Patrick Lawrence De Burgh Wilmot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 24 Aldridge Road Villas London W11 1BW |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Victoria Charlton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Old Seamans Chapel Nelsons Wharf Newell Street London E14 7HR |
Director Name | Chrisanthe Lemos |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Residence Tamaris Montreux Switzerland |
Director Name | The Right Honourable David John Mellor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 1997) |
Role | Member Of Parliament |
Correspondence Address | Gossard House 5th Floor 7-8 Savile Row London W1X 1AF |
Director Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £270,217 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting of creditors (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 8 the drive tonbridge kent TN9 2LP (1 page) |
2 April 2001 | Appointment of a liquidator (1 page) |
22 June 2000 | Order of court to wind up (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 March 2000 | Annual return made up to 14/02/00
|
13 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
13 August 1999 | Full accounts made up to 31 July 1997 (9 pages) |
10 April 1999 | Annual return made up to 14/02/99 (4 pages) |
1 April 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 14/02/98
|
23 December 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
13 March 1997 | Annual return made up to 14/02/97 (4 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (10 pages) |
27 March 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 14/02/96 (4 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
5 December 1995 | Memorandum and Articles of Association (12 pages) |
5 December 1995 | Resolutions
|
18 September 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
15 March 1995 | Annual return made up to 14/02/95
|
28 March 1994 | New secretary appointed;director resigned (2 pages) |