Esher
Surrey
KT10 9HG
Secretary Name | Sheila Isabelle Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 23 2 Avenue Road London NW8 7PU |
Director Name | Moujib Al-Malazi |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 8a Norfolk Place London W2 1QL |
Director Name | Ramon Earl Moon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 1998) |
Role | Petroleum Consultant |
Correspondence Address | 17 Oak Road Cobham Surrey KT11 3AZ |
Director Name | John T Chandler |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 547 Esplanade Drive Lafayette Louisiana 70508 Foreign |
Secretary Name | Stanley Derek Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 41 Blackfriars Road Salford Lancashire M3 7DB |
Secretary Name | Robert Norgren |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 47 Norland Square London W11 4PZ |
Director Name | John Clare Van Wagner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1996) |
Role | Retired Business Executive |
Correspondence Address | 5 Malvern Court Onslow Square London SW7 3HU |
Director Name | George Marcus Vernon Black |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Ricebridge Farm Flanchford Road Reigate Surrey RH2 8QZ |
Director Name | Mr Suresh Punjabi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Avenue Road Flat 23 St Johns Wood London NW8 7PU |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £117,108 |
Cash | £129,514 |
Current Liabilities | £51,500 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 January 2002 | Dissolved (1 page) |
---|---|
29 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Declaration of solvency (3 pages) |
26 January 2000 | Appointment of a voluntary liquidator (1 page) |
26 January 2000 | Resolutions
|
23 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
21 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 41 blackfriars road salford M3 7DB (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
16 June 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
11 September 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 March 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
20 November 1997 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
26 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
13 December 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
2 July 1996 | Return made up to 14/03/96; no change of members
|
19 December 1995 | Full group accounts made up to 31 May 1995 (18 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
24 March 1995 | Return made up to 14/03/95; full list of members
|
17 March 1995 | Registered office changed on 17/03/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |