6850 Mensrisio
Switzerland
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Gianluca Corna |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1997) |
Role | Manager |
Correspondence Address | Via Bella Vista 1 Clivio (Va) Italy |
Director Name | Fulvio Magni |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2000) |
Role | Manager |
Correspondence Address | Via Bellavista Clivio Italy |
Director Name | Gianluca Corna |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | Via Pontico Virunio 5 6850 Mensrisio Switzerland |
Director Name | Roberto Cogliati |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2002) |
Role | Avvoceto |
Correspondence Address | Via Luvini 7 Lugano Ticino 6900 Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (2 pages) |
29 May 2002 | Resolutions
|
25 April 2002 | Registered office changed on 25/04/02 from: 6 babmaes street london SW1Y 6HD (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 February 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Return made up to 27/12/01; full list of members
|
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 July 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 27/12/99; full list of members
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
6 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
29 October 1997 | Memorandum and Articles of Association (23 pages) |
27 October 1997 | Company name changed impirial management (uk) LIMITED\certificate issued on 28/10/97 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
7 January 1997 | Director resigned (1 page) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (4 pages) |
4 January 1996 | Ad 27/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 December 1995 | Incorporation (30 pages) |