Oakville Ontario
Canada
L67 6h9
Secretary Name | Chritina Eleanor Denham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Brighton Road Redhill Surrey RH1 6PW |
Director Name | Robert Raymond Laciok |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Disley Mount 19 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: c/o redhill financial services 1A brighton road redhill surrey RH1 6PW (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Statement of affairs (5 pages) |
11 November 1997 | Appointment of a voluntary liquidator (1 page) |
2 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
17 July 1996 | New director appointed (2 pages) |
4 July 1996 | Company name changed yellow envelope company LIMITED\certificate issued on 05/07/96 (3 pages) |
18 June 1996 | Company name changed yellow envelope LIMITED\certificate issued on 19/06/96 (3 pages) |
12 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | New secretary appointed (2 pages) |
30 May 1996 | Incorporation (20 pages) |