Staines
Middlesex
TW18 4JL
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Rudi Strubbe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Legal Counsel |
Correspondence Address | Bosbessenstraat 11 Mol 2400 Belgium |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Andrew Park Johnstone |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Cloudesdale Road London SW17 8ET |
Director Name | Mr Marcel Lebrun |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2004) |
Role | Executive Vice President |
Country of Residence | Canada |
Correspondence Address | 22 Westbett Street Fredericton New Brunswick E3b 7h4 |
Secretary Name | Susan Lynn Macquarrie |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 55 Algonquin Crescent Moncton New Brunswick E1G 2EI |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 November 2004) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,135,000 |
Net Worth | £203,000 |
Cash | £41,000 |
Current Liabilities | £201,000 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2004 | Director resigned (1 page) |
7 December 2004 | Declaration of solvency (3 pages) |
3 December 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Registered office changed on 03/12/04 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
27 September 2004 | Return made up to 05/01/04; full list of members
|
11 May 2004 | New director appointed (1 page) |
11 May 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Accounts made up to 28 February 2003 (15 pages) |
14 February 2004 | New secretary appointed (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
27 February 2003 | Return made up to 05/01/03; full list of members
|
30 August 2002 | Accounts made up to 28 February 2002 (15 pages) |
13 February 2002 | Return made up to 05/01/02; full list of members
|
12 February 2002 | Group of companies' accounts made up to 28 February 2001 (40 pages) |
8 August 2001 | Resolutions
|
21 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 November 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
31 August 2000 | Ad 17/07/00--------- £ si 56798@1=56798 £ ic 2/56800 (2 pages) |
31 August 2000 | Statement of affairs (15 pages) |
18 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Nc inc already adjusted 17/07/00 (1 page) |
7 August 2000 | Resolutions
|
31 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
5 January 2000 | Incorporation (25 pages) |