165 Park Road
Teddington
Middlesex
TW11 0BP
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Michale Sotiris Demetriou |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(6 days after company formation) |
Appointment Duration | 28 years |
Role | Group Chief |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 April 1996(6 days after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Barrister |
Correspondence Address | 28 Milverton Crescent Leamington Spa Coventry CV32 5NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 September 1997 | Dissolved (1 page) |
---|---|
6 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 1996 | Ad 25/04/96--------- £ si 39151000@1 (2 pages) |
15 July 1996 | Declaration of solvency (4 pages) |
15 July 1996 | Appointment of a voluntary liquidator (1 page) |
15 July 1996 | Resolutions
|
4 July 1996 | Registered office changed on 04/07/96 from: 50 salisbury road hounslow middlesex TW4 6JH (1 page) |
19 June 1996 | Accounting reference date shortened from 30/04 to 31/12 (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 May 1996 | Ad 25/04/96--------- £ si 39151000@1=39151000 £ ic 2/39151002 (3 pages) |
15 May 1996 | New director appointed (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 1000/40000000 08/05/96 (1 page) |
9 May 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Incorporation (16 pages) |