Abtwil
Ch 9030
Director Name | Patrick Ullmann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 01 July 1997) |
Role | Manager |
Correspondence Address | Lehweg 13a Abtwil Ch9030 |
Director Name | Hans Wurdack |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | Zollikof 6 Stein Am Rhein Ch8260 Switzerland |
Director Name | Urs Schneider |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 08 June 1995) |
Role | Manager |
Correspondence Address | Zollikof 210 Stein Am Rhein Switzerland Ch8260 |
Director Name | Beatus Edward Von Arx |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 12 June 1995) |
Role | Hotelier |
Correspondence Address | Stampfenbachstrasse 48 Zuerich Ch-8006 Switzerland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Charles Laffitte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 12 June 1995) |
Correspondence Address | Chesham House Suite 500 150 Regent Street London W1R 5FA |
Secretary Name | BWS Collector Corner Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 June 1996) |
Correspondence Address | Zollikof 210 Stein Am Rhein Ch8260 |
Registered Address | 36 Butlers Wharf Building Shad Thames London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1996 | Registered office changed on 26/09/96 from: c/o charles lafitte & company LIMITED chesham house suite 500 150 regent street london W1R 5FA (1 page) |
10 July 1996 | Secretary resigned (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Ad 12/06/95--------- £ si 6996@1=6996 £ ic 4/7000 (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Ad 05/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | £ nc 1000/7000 07/06/95 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Memorandum and Articles of Association (10 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Resolutions
|
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 72 new bond street london W1Y 9DD (1 page) |