Grace
Monaco
Foreign
Director Name | Fedelm International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 September 2002) |
Correspondence Address | 85 Upper Drumcondra Road Dublin 9 Eire |
Director Name | Mr David Joseph Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Financier Consultant |
Correspondence Address | Le Formentor 27 Avenue Princess Grace Monte Carlo Mc98000 Monaco Foreign |
Director Name | Janet Mary Simpson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 1999) |
Role | Administrator Office Manager |
Correspondence Address | Les Goelands 17 Rue Editt Cavell Cannes 06400 |
Director Name | Hor See Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2001) |
Role | Accountant |
Correspondence Address | Le Formentor Avenue Princese Grace Foreign Monaco |
Director Name | Pauline Sinclair |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Le Formentor,Avenue Princesse Grace Monaco Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Galehurst Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1999) |
Correspondence Address | Upper House Bacton Hereford Herefordshire HR2 0AU Wales |
Secretary Name | Fedelm Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 2000) |
Correspondence Address | 66 Wigmore Street London W1M 8AU |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2002 | Application for striking-off (1 page) |
16 November 2001 | Return made up to 18/10/01; full list of members
|
9 October 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 October 2000 (9 pages) |
2 January 2001 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
15 November 2000 | New secretary appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 18/10/99; full list of members (6 pages) |
8 February 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 October 1997 (9 pages) |
12 October 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
17 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: levy gee 66 wigmore street london W1H 0HQ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 72 new cavendish street london W1M 8AU (1 page) |
29 October 1997 | Ad 29/10/96-18/11/96 £ si 998@1 (2 pages) |
29 October 1997 | Resolutions
|
28 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
27 November 1996 | Resolutions
|
18 October 1996 | Incorporation (8 pages) |