Vigliano Biellese
Italy
Director Name | Pietro Landone |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2002) |
Role | Managing Director |
Correspondence Address | Via Macchieraldo 4 13900 Biella Italy |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 August 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 1999) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
8 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Ad 07/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 October 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (19 pages) |