Sedgberrow
Evesham
Worcestershire
WR11 7UE
Director Name | Mr Mikhail Vitalievich Komissar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 2 1st Tverskaya-Yamskaya Moscow 103006 Russia |
Secretary Name | Mr Paul David Hunston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Main Street Sedgberrow Evesham Worcestershire WR11 7UE |
Director Name | Ian David Little Kilpatrick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Haltenstrasse 10 Walchwil Ch6318 Ch6318 |
Director Name | Rupert Marks |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 47a Kensington Mansions London SW5 9TE |
Director Name | Jost Villiger |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Weinbergstrasse 12 Zug 6300 Switerland |
Secretary Name | Max Kandt Meier |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Wilbrunnenstrasse 45 6314 Unteraegeri Switzerland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Cavendish Square London W1M 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
23 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
8 February 2003 | Return made up to 25/05/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: church house sedgeberrow worcestershire WR11 6UE (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: first floor 50 hans crescent knightsbridge london SW1X 0NA (1 page) |
20 July 2000 | Company name changed alumtrade.com PLC\certificate issued on 20/07/00 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (18 pages) |