Sliema Malta
Malta
Secretary Name | Mr Robert William Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 22 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Mr David Garratt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Stock Grove Milnrow Rochdale Lancashire OL16 3XB |
Director Name | Mr Leo Sherlock |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Sales/Marketing Consultant |
Correspondence Address | 31 Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Mr David Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Stock Grove Milnrow Rochdale Lancashire OL16 3XB |
Director Name | Mr Robert William Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Shipping |
Correspondence Address | 22 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Mr Alfred John Pollacco |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 January 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Il-Holqien Triq L-Insolja Attard Bzn 0j Malta |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 32 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £16,064 |
Cash | £80,137 |
Current Liabilities | £98,642 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
19 October 1999 | Ad 31/12/98--------- £ si 12000@1 (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 January 1997 | Return made up to 13/01/97; full list of members
|
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |