Ch-1256 Troinex
Switzerland
Foreign
Secretary Name | Jean-Claude Ramel |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 07 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 148 Addison Gardens London W14 0DS |
Director Name | Jean Keller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 September 2002(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Financial Services |
Correspondence Address | 41 Cadogan Street London SW3 2PR |
Director Name | Andrew Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Chief Financial Officer |
Correspondence Address | Oakcroft Bridgewater Road Weybridge Surrey KT13 0EL |
Director Name | Mr Robert Henri Charles Van Maasdijk |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 1998) |
Role | Managing Director |
Correspondence Address | Hunton Manor Hunton Sutton Scotney Hampshire SO21 3PT |
Secretary Name | Jean-Claude Ramel |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 23 September 1991(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 1996) |
Role | Secretary |
Correspondence Address | 148 Addison Gardens London W14 0DS |
Director Name | Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1996) |
Role | Senior Investment Manager |
Correspondence Address | Swaineshill Farm Swaineshill South Warnborough Hook Hampshire RG29 1SA |
Director Name | Mr Willem Aaldert Hendrikus Baljet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1996) |
Role | Senior Investment Manager |
Correspondence Address | Singel 6 1261 Xp Blaricum Foreign |
Director Name | Mr Thomas Jan Berger |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 October 1993) |
Role | Senior Investment Manager |
Correspondence Address | 6 Wellington Square London SW3 4NJ |
Director Name | Mr William George Bridges |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Operations Director |
Correspondence Address | Turnpoint 58 Onslow Road Walton On Thames Surrey KT12 5AZ |
Director Name | Dr Pierre Bernard Alfred Keller |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | Rue Charles Bonnet No 6 1206 Geneva Foreign |
Director Name | Mr Ken Eduard Mathysen-Gerst |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1994) |
Role | Banker |
Correspondence Address | 36 Bis Route De Pregny 1292 Chambesy Foreign |
Director Name | Philippe Alain Sarasin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Banker |
Correspondence Address | Pleinchamps 220 Rte De Choulex Choulex 1244 |
Director Name | Jean Albert Bonna |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1995) |
Role | Banker |
Correspondence Address | 41 Route De Thonon 1222 Vesenaz Switzerland Foreign |
Director Name | Jean-Claude Ramel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2001) |
Role | Finance Director |
Correspondence Address | 148 Addison Gardens London W14 0DS |
Director Name | Andrew Roberts |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2001) |
Role | Accountant |
Correspondence Address | Oakcroft Bridgewater Road Weybridge Surrey KT13 0EL |
Secretary Name | Adrian James Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2001) |
Role | Secretary |
Correspondence Address | 4 Cameron Place Wickford Essex SS12 9PG |
Director Name | Ronald Armist |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 92 Onslow Gardens London SW7 3BS |
Director Name | Lindsay James Hawthorn Johnston |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Anns 5 Wexford Road London SW12 8NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £114,264 |
Cash | £176 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2004 | Dissolved (1 page) |
---|---|
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 3 waterhouse square 142 holborn london EC1N 2NT (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2003 | Declaration of solvency (3 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members
|
19 August 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 23/08/00; full list of members (8 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: norfolk house 13 southampton place london WC1A 2AJ (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 December 1998 | Resolutions
|
8 September 1998 | Return made up to 23/08/98; no change of members
|
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
8 September 1997 | Return made up to 23/08/97; full list of members
|
22 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 March 1997 | Memorandum and Articles of Association (10 pages) |
3 September 1996 | Return made up to 23/08/96; no change of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 June 1996 | Company name changed lombard odier international fixe d income management LIMITED\certificate issued on 14/06/96 (2 pages) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 August 1991 | Incorporation (9 pages) |