Park Road
London
NW8 7RJ
Director Name | Maurizio Bianco |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 April 1999(4 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Consultant |
Correspondence Address | Via Baretti 1 20122 Milan Italy |
Director Name | Giorgio Medici |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 April 1999(4 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Bank Manager |
Correspondence Address | Via Fatebene Fratelli 20 20121 Milano Italy |
Director Name | Alberto Milla |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 April 1999(4 days after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Management Consultant |
Correspondence Address | Via Di Tagliano 1 50065 Pontassieve Frenze Italy |
Director Name | Luigi Maramotti |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 January 2000(9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | C.E.O. Textile |
Correspondence Address | Vai Pareto 8 42020 Albinea Italy |
Director Name | Mr Peter Francis Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradbourne Street London SW6 3TF |
Secretary Name | Offord Fenning & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 36 East Stockwell Street Colchester Essex CO1 1ST |
Director Name | Stanislas Michael Yassukovich |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Uk-Us |
Status | Resigned |
Appointed | 27 April 1999(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lansdowne Mews London W11 3AN |
Director Name | Franco Bizzocchi |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 2000(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2001) |
Role | C.E.O. Banker |
Correspondence Address | 5 Via Guido Da Castello Reggio Emilia 42100 |
Director Name | Eric Guerlain |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2000(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2001) |
Role | Management Consultant |
Correspondence Address | 30 Chelsea Square London SW3 6LQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £194,919 |
Net Worth | £36,677 |
Cash | £42,644 |
Current Liabilities | £49,151 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2005 | Dissolved (1 page) |
---|---|
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (4 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 36 east stockwell street colchester essex CO1 1ST (1 page) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Authorisation of liquidator (1 page) |
22 December 2003 | Declaration of solvency (3 pages) |
22 December 2003 | Resolutions
|
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 23/04/01; full list of members
|
18 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Memorandum and Articles of Association (29 pages) |
20 July 2000 | Resolutions
|
18 May 2000 | Return made up to 23/04/00; full list of members
|
21 March 2000 | Director's particulars changed (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 June 1999 | Ad 27/04/99--------- eur si 1898@100=189800 eur si 1000@10=10000 eur ic 2/199802 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Memorandum and Articles of Association (29 pages) |
4 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (32 pages) |