Rome
00186
Italy
Secretary Name | Christopher John Gentry Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(2 years after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Spring Grove Goudhurst Road Marden Tonbridge Kent TN12 9NW |
Director Name | Marco Possenti |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer |
Correspondence Address | Viale Di Montetondo 16 Ariccia Roma 00040 |
Director Name | Harvey Davis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1994) |
Role | Trainee Solicitor |
Correspondence Address | 16 The Garlands Peterborough Road Harrow Middlesex HA1 3DY |
Director Name | Jillian Lesley Gauntlett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 1994) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Secretary Name | Jillian Lesley Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 1994) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Director Name | Edward Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 July 1994) |
Role | Solicitor |
Correspondence Address | 24 Long Moore Street London SW1V 1JF |
Director Name | Peter Eugene Bruell |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 July 1999) |
Role | Civil Engineer |
Correspondence Address | Fig Tree House 58 Maltravers Street Arundel West Sussex BN18 9BQ |
Director Name | Michael Bernard Sayers |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1998) |
Role | Director Of Companies |
Correspondence Address | 9 Burgess Hill London NW2 2BY |
Secretary Name | Christopher John Gentry Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 1994) |
Role | Accountant |
Correspondence Address | Spring Grove Goudhurst Road Marden Tonbridge Kent TN12 9NW |
Director Name | Augusto Federici |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 1994(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1997) |
Role | Consultant |
Correspondence Address | Via Di Villa Massimo 57 Rome 00161 Italy Foreign |
Director Name | Giorgio Monteforte |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 1994(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1997) |
Role | Engineer |
Correspondence Address | Via A Serrante 45 Roma Italy Foreign |
Secretary Name | David Charles Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 1996) |
Role | Secretary |
Correspondence Address | Kingsend 6 North Park Gerrards Cross Buckinghamshire SL9 8JW |
Director Name | Mr John Stuart Malpass |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mornington Terrace London NW1 7RT |
Director Name | Francesco Fenoaltea |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Via A Corelli 4 Rome 00198 |
Director Name | Fausto Boffi |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 December 2000) |
Role | Banking |
Correspondence Address | Maroggia Ticino Ch6817 |
Director Name | Francesco Chiariello |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | Flat 4 York Mansions 215 Earls Court Road London SW5 9AF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £243,500,000 |
Cash | £10,400,000 |
Current Liabilities | £245,600,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 August 2004 | Dissolved (1 page) |
---|---|
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
10 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
11 September 2002 | Statement of affairs (6 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 44/45 chancery lane london WC2A 1JB (1 page) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 September 2001 | Group of companies' accounts made up to 31 December 2000 (35 pages) |
7 June 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
21 August 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
8 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
1 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
19 August 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 40/43 chancery lane london WC2A 1SL (1 page) |
21 October 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
14 July 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 05/04/98; full list of members (7 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 July 1997 | Ad 30/06/97--------- £ si 8600000@1=8600000 £ ic 55400000/64000000 (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 05/04/97; no change of members (8 pages) |
10 April 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
15 September 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
24 May 1996 | Return made up to 05/04/96; change of members (8 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
30 January 1996 | Ad 20/12/95--------- £ si 3400000@1=3400000 £ ic 52000000/55400000 (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 2 kensington square london W8 5EX (1 page) |
14 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
22 June 1995 | £ nc 52000000/80000000 24/05/95 (1 page) |
22 June 1995 | Resolutions
|
25 May 1995 | Return made up to 05/04/95; full list of members
|
5 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
9 April 1995 | Ad 27/09/94--------- £ si 16396614@1 (2 pages) |
9 April 1995 | Statement of affairs (4 pages) |
9 April 1995 | Ad 27/09/94--------- £ si 3209394@1 (2 pages) |
9 April 1995 | Statement of affairs (4 pages) |
12 October 1994 | Memorandum and Articles of Association (31 pages) |