Grenville Street
St Helier
Jersey
JE4 8PF
Director Name | Jacobina Trading Gestao E Investimentos Lda (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | Rua Dos Murcas 68 Madeora Portugal |
Director Name | Francesco Buti |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 2127 Brickwell Avenue 33129 Miami Florida United States |
Secretary Name | Ralph Joseph Galasso |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 390 West End New York 10024 New York United States |
Director Name | Federica Tosetto |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 1996(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 1996) |
Role | Personal Assistant |
Correspondence Address | 17 Culross Street London W1 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1998) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Fimieur Gestao E Investimentos Lda (Corporation) |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 24 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1998) |
Correspondence Address | Rua Dos Murcas 68 Madeira Portugal |
Director Name | Societe De Gestion Dinvestissements Financiers Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1998) |
Correspondence Address | Lake Building 2nd Floor Road Town Tortola Bv1 |
Director Name | Trans Caribbean Financial Investments Managementinc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1998) |
Correspondence Address | Lake Building 2nd Floor Road Town Tortola Bv1 |
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 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2004 | Dissolved (1 page) |
---|---|
28 June 2004 | Completion of winding up (1 page) |
13 December 2002 | Order of court to wind up (4 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2002 | Order of court to wind up (3 pages) |
28 October 2002 | Notice of discharge of Administration Order (4 pages) |
15 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
30 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 January 1999 | Statement of administrator's proposal (61 pages) |
29 January 1999 | Notice of result of meeting of creditors (4 pages) |
4 November 1998 | Administration Order (4 pages) |
29 October 1998 | Notice of Administration Order (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
18 June 1998 | Us$ nc 6100000/9100000 04/03/98 (1 page) |
18 June 1998 | Us$ nc 4600000/6100000 22/12/97 (1 page) |
18 June 1998 | Us$ nc 500000/1700000 09/09/97 (1 page) |
18 June 1998 | Ad 09/09/97--------- us$ si 1200000@1=1200000 us$ ic 500000/1700000 (4 pages) |
18 June 1998 | Us$ nc 2200000/4600000 13/11/97 (1 page) |
18 June 1998 | Ad 13/11/97--------- us$ si 2352000@1=2352000 us$ ic 2190000/4542000 (2 pages) |
18 June 1998 | Us$ nc 1700000/2200000 14/10/97 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Ad 14/10/97--------- us$ si 490000@1=490000 us$ ic 1700000/2190000 (2 pages) |
18 June 1998 | Ad 04/03/98--------- us$ si 2940000@1=2940000 us$ ic 6012000/8952000 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Return made up to 27/04/98; full list of members (8 pages) |
18 June 1998 | Ad 22/12/97--------- us$ si 1470000@1=1470000 us$ ic 4542000/6012000 (2 pages) |
18 June 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 31 December 1996 (19 pages) |
20 January 1998 | Auditor's resignation (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 27/04/97; change of members (8 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 February 1997 | New director appointed (2 pages) |
26 January 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
26 January 1997 | Director resigned (1 page) |
25 November 1996 | Ad 05/08/96--------- us$ si 500000@1=500000 us$ ic 0/500000 (2 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Us$ nc 0/500000 05/08/96 (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Resolutions
|
28 October 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
6 August 1996 | Return made up to 27/04/96; full list of members
|
3 August 1996 | Accounting reference date shortened from 30/04/96 to 30/06/95 (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 51 queen anne street london W1M 9FA (1 page) |
29 June 1995 | Company name changed brightescort LIMITED\certificate issued on 30/06/95 (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Incorporation (12 pages) |