10 Avenue De Grande-Bretagne
Mc98000 Monaco
Foreign
Secretary Name | Julia Anne Scholar |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2003(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | Le Prince Des Galles 10 Avenue De Grande-Bretagne Mc98000 Monaco |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2004(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Director Name | Mr Paul Oliver Richard Wayne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 October 2002) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hamilton Court London W9 1QR |
Secretary Name | Miss Paula Jane Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 4 Pine View Close Haslemere Surrey GU27 1DU |
Secretary Name | Nadia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 127 Hamilton Terrace London NW8 9QR |
Director Name | Julia Anne Scholar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Sardanapale 2 Ave Princesse Grace Monte Carlo Mc9800 |
Secretary Name | Julia Anne Scholar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Sardanapale 2 Ave Princesse Grace Monte Carlo Mc9800 |
Secretary Name | Mr Anthony George Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Registered Address | C/O Tony Freeman & Company New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £728,392 |
Cash | £949,754 |
Current Liabilities | £543,213 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 August 2007 | Dissolved (1 page) |
---|---|
25 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | New director appointed (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Declaration of solvency (3 pages) |
12 May 2004 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
30 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
13 November 2002 | Director resigned (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Resolutions
|
24 May 1999 | Return made up to 16/05/99; no change of members (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 May 1998 | Return made up to 16/05/98; change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | New secretary appointed (1 page) |
10 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 27 john st london WC1N 2BL (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
31 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members
|
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
2 June 1994 | Return made up to 16/05/94; full list of members (7 pages) |
24 May 1993 | Return made up to 16/05/93; no change of members (5 pages) |
27 July 1991 | Return made up to 31/12/90; no change of members (7 pages) |
17 October 1990 | Return made up to 13/07/90; full list of members (5 pages) |
14 September 1989 | Return made up to 16/05/89; full list of members (5 pages) |