Kew
Richmond
Surrey
TW9 4DB
Director Name | Ronald Martin Gross |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Executive |
Correspondence Address | 925 Westover Road Stamford Connecticut 06902 06902 |
Director Name | Desmond O`Connor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 1997(4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Executive |
Correspondence Address | 28 Morehampton Square Morehampton Road Donnybrook Dublin 4 Irish |
Director Name | Gerald Jay Pollack |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 1997(4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Executive |
Correspondence Address | 32 Maple Avenue North Westport Conncticut 06880 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 February 2000 | Dissolved (1 page) |
---|---|
15 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
27 August 1997 | Appointment of a voluntary liquidator (1 page) |
26 August 1997 | £ ic 68200001/6700001 30/07/97 £ sr 61500000@1=61500000 (1 page) |
26 August 1997 | Ad 30/07/97--------- £ si 61500000@1=61500000 £ ic 6700001/68200001 (2 pages) |
21 August 1997 | Declaration of solvency (3 pages) |
21 August 1997 | Declaration of solvency (4 pages) |
21 August 1997 | Resolutions
|
23 June 1997 | £ nc 100/68200100 03/06/97 (1 page) |
23 June 1997 | Ad 03/06/97--------- £ si 68200000@1=68200000 £ ic 1/68200001 (2 pages) |
23 June 1997 | Resolutions
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (1 page) |
28 January 1997 | New director appointed (2 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 January 1997 | Company name changed hackremco (no.1176) LIMITED\certificate issued on 14/01/97 (2 pages) |
11 September 1996 | Incorporation (15 pages) |