8152 Glattbrugg
Foreign
Director Name | Hans Peter Hiller |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Russenweg 34 8008 Zurich Foreign |
Secretary Name | Fridolin Jose Banz |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 14 April 1992(6 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Giebleichstrasse 44 8152 Glattbrugg Foreign |
Director Name | Dr John George Garland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bernewode Close Long Crendon Aylesbury Buckinghamshire HP18 9BY |
Secretary Name | Dr John George Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bernewode Close Long Crendon Aylesbury Buckinghamshire HP18 9BY |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1989 (35 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 1999 | Dissolved (1 page) |
---|---|
16 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |