Alegria Iii-1apartado De Correos 108
Fuengirola Malaga 29640 Spain
29640
Director Name | Tomas Sanchez Arias |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 November 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Regency Gardens Hornchurch Essex RM11 1PP |
Secretary Name | Tomas Sanchez Arias |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 11 November 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Regency Gardens Hornchurch Essex RM11 1PP |
Director Name | Fernando Franco Cantos |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 September 1996) |
Role | Industrial Consultant |
Correspondence Address | Camino De Tagomao 29620 Torremolinos Malaga Spain Foreign |
Director Name | David John Gillings |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 September 1996) |
Role | Vending Expert |
Correspondence Address | 25 Ridgemont Place Parkstone Avenue Hornchurch Essex RM11 3LQ |
Director Name | Geoffrey Lee White |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 The Cottage Icknield Way Tring Road Dunstable Bedfordshire LU6 2JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 April 1996 | Application for striking-off (1 page) |
15 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Secretary's particulars changed (2 pages) |
7 April 1995 | Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |