Tameike Building 2-4-2 Nagatacho
Chiyodaku
Tokyo
Foreign
Secretary Name | David Zion Solomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 601 10 Rue Princesse Florestine Ml98000 |
Director Name | Norman Financial Services S A (Corporation) |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Status | Current |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Arrang Orillac Building Apartado PO Box 832o Panama 7 Republic Ofpanama |
Director Name | Rivage Limited (Corporation) |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Status | Current |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Pmb 9 North Wing Hibiscus Square Pond Street Grand Turk Turks & Caicos |
Secretary Name | Celia Alouane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | C/O Ebc Corpration Sam 10 Rue Princesse Florestine Monaco Mc 98000 |
Secretary Name | EBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1993) |
Correspondence Address | C/O Suite 60 10 Rue Princesse Florestine Mc 98000 |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 December 1997 | Dissolved (1 page) |
---|---|
1 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 90 great russell st london WC1B 3RJ (1 page) |
29 April 1996 | Declaration of solvency (3 pages) |
29 April 1996 | Appointment of a voluntary liquidator (1 page) |
29 April 1996 | Resolutions
|
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |