San Donato Milanese
Milan
20097
Director Name | Massimiliano Guerra |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Via Gupoli 8 00124 Roma Italy |
Director Name | John Rose |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 15116 Mesa Dr. Humble, 77396 Texas United States |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | William Philip Hobden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 September 2006) |
Role | Director Of Engineering |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 September 2006) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Accounting And Finance Directo |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (3 pages) |
26 April 2006 | New director appointed (4 pages) |
25 April 2006 | Director resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
7 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 May 2004 | Ad 14/04/04--------- £ si 31999@1=31999 £ ic 1/32000 (2 pages) |
20 April 2004 | Resolutions
|
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (22 pages) |