Montenotte
Cork
Irish
Director Name | Nigel Anthony Leeming |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Restranteur Co. Director |
Correspondence Address | Callow Glade Cottage St Johns Close Tylers Green Buckinghamshire HP10 8HX |
Secretary Name | Donald Jeffrey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Restraunteur Co Director |
Correspondence Address | 22 Merrion Court Montenotte Cork Irish |
Director Name | Hella Irmgard Regnard |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Housewife/Director |
Correspondence Address | 447 Bath Road Saltford Bristol BS31 3AZ |
Secretary Name | David John Watmuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1999) |
Role | Property Manager |
Correspondence Address | Ganbrook House Broughton Gifford Melksham Wiltshire SN12 8NR |
Director Name | Gavin Thomas Macaulay |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2000) |
Role | Solicitor |
Correspondence Address | 11 Grand Union Walk Kentish Town Road London NW1 9LP |
Secretary Name | Timothy Hugh William Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 14 Reynolds Close Hampstead Way London NW11 7EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Conduit House London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 October 2002 | Dissolved (1 page) |
---|---|
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Appointment of a voluntary liquidator (1 page) |
13 October 2000 | Statement of affairs (11 pages) |
13 October 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: 9TH floor hillgate house 26 old bailey london EC4M 7HQ (1 page) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
2 December 1999 | Resolutions
|
5 November 1999 | New director appointed (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: gambrook house broughton gifford melksham wiltshire SN12 8NR (1 page) |
2 March 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 120 east road london N1 6AA (1 page) |
8 December 1998 | Incorporation (15 pages) |