Chester Road
Rossett
Wrexham
LL12 0DE
Wales
Director Name | Saeb Eigner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 1 Hans Lodge 2 Hans Road London SW3 1RX |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welsh Harp Newsells Village, Barkway Royston Hertfordshire SG8 8DE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Mohamed Hassan Habib |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | PO Box 233 Muscat 113 Oman Foreign |
Director Name | Lord David Anthony Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2001) |
Role | Dean Of Business School |
Country of Residence | United Kingdom |
Correspondence Address | 501 Zinc House 19-25 Cowcross Street London EC1M 6DH |
Director Name | Dr Jeffrey Lynn Sampler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2001) |
Role | Professor |
Correspondence Address | Sandalwood Templewood Lane Farnham Common Berkshire SL2 3HF |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£89,078 |
Cash | £380 |
Current Liabilities | £104,592 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Appointment of a voluntary liquidator (2 pages) |
9 August 2002 | Statement of affairs (14 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 51 eastcheap london EC3M 1JP (1 page) |
12 March 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 January 2002 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
31 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Resolutions
|
8 July 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 24/03/01; full list of members (7 pages) |
29 March 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 May 2000 | Ad 18/01/00--------- £ si [email protected]=28333 £ ic 56665/84998 (4 pages) |
24 May 2000 | Ad 01/10/99--------- £ si [email protected]=28333 £ ic 28332/56665 (4 pages) |
24 May 2000 | Return made up to 24/03/00; full list of members (10 pages) |
24 May 2000 | New director appointed (2 pages) |
6 August 1999 | Memorandum and Articles of Association (22 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | S-div 08/06/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | £ nc 100/100000 08/06/99 (1 page) |
5 July 1999 | Ad 08/06/99--------- £ si [email protected]=28330 £ ic 2/28332 (2 pages) |
21 May 1999 | Company name changed minmar (461) LIMITED\certificate issued on 21/05/99 (2 pages) |
24 March 1999 | Incorporation (29 pages) |