Cambridge
CB1 3SB
Director Name | Carlos Tablate Miquis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 February 1995(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Executive |
Correspondence Address | Calle O'Donnell 42 2800 9 Madrid Foreign Spain |
Director Name | Senior Antonio Diaz Borja |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1995) |
Role | Oc Director |
Correspondence Address | Mar Adriatico No 128023 Madrid Spain |
Secretary Name | Mrs Maureen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodwaye Oxhey Hertfordshire WD19 4NN |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of solvency (4 pages) |
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 May 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 March 1998 | Return made up to 29/12/97; full list of members
|
5 March 1998 | Director's particulars changed (1 page) |
5 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |