Ruislip
Middlesex
HA4 7UN
Director Name | Stephen William Screech |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Chemin De Notre Dame 2 Colombier Neuchatel Switzerland 2013 |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 May 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charles Harrod Court Harrods Village Barnes London SW13 8HH |
Director Name | Mr James Seligman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | Appt 962 Les Sporades Avenue Des Papalins Monaco Mc98000 Foreign |
Secretary Name | Mr Rupert Thomas Harwood Lescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wilton Street London Sw1 |
Director Name | Mr David John Reilly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1996) |
Role | General Manager |
Correspondence Address | Villa J1 Emirates Oasis Compound Alwasl Road Jumeirah Dubai |
Director Name | Anthony Peter Alderton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 5b Links View Close Stanmore Middlesex HA7 3QW |
Director Name | Emmanuel Mastorakis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 1996) |
Role | Executive |
Correspondence Address | 20 Boulevard Rainier 111 Monte Carlo Mc98000 Mc 98000 |
Director Name | Emmanuel Mastorakis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 March 1996) |
Role | Executive |
Correspondence Address | 20 Boulevard Rainier 111 Monte Carlo Mc98000 Mc 98000 |
Director Name | Sir Michael Graham Ruddock Sandberg |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year after company formation) |
Appointment Duration | 11 months (resigned 25 March 1996) |
Role | Retired |
Correspondence Address | 11 St Jamess Square London SW1Y 4LB |
Director Name | Ronald William Scarlett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 371 Ancienne Voie Romaine Roquebrune Cap Martin 06190 France |
Director Name | Antoine Roland Spillmann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1999) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Le Fief Cheserex 1275 Switzerland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,637,000 |
Gross Profit | £248,000 |
Cash | £84,000 |
Current Liabilities | £1,833,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2001 | Application for striking-off (1 page) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
13 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2000 | Application for reregistration from PLC to private (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Re-registration of Memorandum and Articles (79 pages) |
14 May 1999 | Return made up to 13/04/99; full list of members (8 pages) |
29 April 1999 | Director resigned (1 page) |
25 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 May 1998 | Return made up to 13/04/98; no change of members
|
4 March 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
19 September 1997 | New director appointed (3 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Memorandum and Articles of Association (72 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Resolutions
|
7 August 1997 | Particulars of mortgage/charge (19 pages) |
29 July 1997 | New director appointed (2 pages) |
17 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
6 March 1997 | Director resigned (1 page) |
22 December 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
5 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 June 1996 | Return made up to 13/04/96; bulk list available separately (8 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
19 March 1996 | Company name changed alpha omikron PLC\certificate issued on 20/03/96 (2 pages) |
12 January 1996 | Statement of affairs (74 pages) |
12 January 1996 | Ad 06/11/95--------- £ si [email protected] (2 pages) |
8 December 1995 | Ad 06/11/95--------- £ si [email protected]=2700000 £ ic 3556166/6256166 (2 pages) |
22 September 1995 | Ad 25/05/95--------- £ si [email protected]=96666 £ ic 3459500/3556166 (6 pages) |
16 August 1995 | Director resigned (4 pages) |
31 May 1995 | Ad 05/05/95--------- £ si [email protected]=659500 £ ic 2800000/3459500 (10 pages) |
26 May 1995 | Director resigned (4 pages) |
3 May 1995 | Return made up to 13/04/95; bulk list available separately
|
6 April 1995 | Resolutions
|
31 March 1995 | Company name changed azure group PLC\certificate issued on 31/03/95 (6 pages) |
22 March 1995 | Prospectus (86 pages) |