Feldmeilen
8706
Switzerland
Secretary Name | Elizabeth Ann Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Residence Majestic Via C Maraini 13 Lugano 6900 Switzerland |
Director Name | Mr Daniel John Manley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month after company formation) |
Appointment Duration | 2 months (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Haven North Hill Little Baddow Chelmsford Essex CM3 4TF |
Secretary Name | Mr Daniel John Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(1 month after company formation) |
Appointment Duration | 2 months (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Haven North Hill Little Baddow Chelmsford Essex CM3 4TF |
Director Name | Elizabeth Ann Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Residence Majestic Via C Maraini 13 Lugano 6900 Switzerland |
Director Name | Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 6 All Saints Close Chigwell Essex IG7 6EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aton House 149 Leigh Road Leigh On Sea Essex SS9 1JF |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 April 1997 | Dissolved (1 page) |
---|---|
16 January 1997 | Completion of winding up (1 page) |
4 October 1995 | Order of court to wind up (2 pages) |
27 September 1995 | Court order notice of winding up (2 pages) |
19 November 1992 | Return made up to 10/10/92; full list of members
|
30 January 1992 | Director resigned;new director appointed (2 pages) |
10 January 1992 | Accounting reference date notified as 12/12 (1 page) |
22 November 1991 | Director resigned;new director appointed (2 pages) |
10 October 1991 | Incorporation (9 pages) |