Ranica
24020
Italy
Director Name | Roberto Manenti |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 September 2007(8 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | Via A Moro 2 Trescore Balneario Bergamo Italy |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 March 2014) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Giovanni Eraldo Bianchessi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Via Colombaia 14 Bergamo 24128 Italy |
Director Name | Daniele Cafiero Simonetta |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Planning Control & Acc Mamager |
Correspondence Address | Via Delle Paludi 19 Sesto Calende Va 21018 Italy |
Director Name | Guido Rovaro |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Via Lega Lombarda 7 24100 Bergamo Italy |
Director Name | Benito Tesier Sierra |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 May 2010) |
Role | General Manager |
Correspondence Address | C Tomas Breton 18 5a Zaragoza 50011 Foreign |
Director Name | Nicolas Andre Marie De Gaudemont De La Montforiere |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 43 Rue Jean Baillet 95870 Bezons France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
293.5k at £1 | Brembo S.p.a. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 July 2013 | Solvency statement dated 09/07/13 (1 page) |
18 July 2013 | Statement of capital on 18 July 2013
|
18 July 2013 | Statement by directors (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital on 18 July 2013
|
18 July 2013 | Statement by Directors (1 page) |
18 July 2013 | Solvency Statement dated 09/07/13 (1 page) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 May 2013 | Termination of appointment of Nicolas Andre Marie De Gaudemont De La Montforiere as a director (1 page) |
10 May 2013 | Termination of appointment of Nicolas Andre Marie De Gaudemont De La Montforiere as a director on 31 January 2013 (1 page) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Appointment of Nicolas Andre Marie De Gaudemont De La Montforiere as a director (2 pages) |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Appointment of Nicolas Andre Marie De Gaudemont De La Montforiere as a director (2 pages) |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Termination of appointment of Benito Tesier Sierra as a director (1 page) |
6 September 2010 | Termination of appointment of Benito Tesier Sierra as a director (1 page) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
9 June 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 June 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
9 June 2009 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
21 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
9 October 2008 | Appointment Terminated Director guido rovaro (1 page) |
9 October 2008 | Director appointed roberto manenti (1 page) |
9 October 2008 | Director appointed roberto manenti (1 page) |
9 October 2008 | Appointment terminated director guido rovaro (1 page) |
14 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 January 2004 | Ad 10/12/03--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
5 January 2004 | Ad 10/12/03--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
12 December 2003 | Nc inc already adjusted 04/12/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (12 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (12 pages) |
12 December 2003 | Nc inc already adjusted 04/12/03 (1 page) |
22 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
14 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members (5 pages) |
31 July 2002 | Memorandum and Articles of Association (13 pages) |
31 July 2002 | Memorandum and Articles of Association (13 pages) |
22 July 2002 | Company name changed brembo brake systems LTD.\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed brembo brake systems LTD.\certificate issued on 22/07/02 (2 pages) |
19 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Ad 09/08/99--------- £ si 99999@1 (2 pages) |
10 October 2001 | Ad 09/08/99--------- £ si 99999@1 (2 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
24 February 2000 | Nc inc already adjusted 09/08/99 (1 page) |
24 February 2000 | Nc inc already adjusted 09/08/99 (1 page) |
2 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 February 2000 | Resolutions
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
9 August 1999 | Incorporation (20 pages) |
9 August 1999 | Incorporation (20 pages) |