Kungsbacka
S43040
Secretary Name | Anders Bertil Caesar |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 14 October 1993(4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Lillesjovagen 7 Kungsbacka S43040 |
Director Name | Keith James Dawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Wentsford House Aughton York YO42 4PF |
Director Name | Mats Akc Holmberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Shaw Lane Oxenhope Keighley West Yorkshire BD22 9QL |
Director Name | Jeanette Margaret Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Stephen John Nelson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 October 1993) |
Role | Solicitor |
Correspondence Address | 66 Marlborough Road South Woodford London E18 1AP |
Secretary Name | Jeanette Margaret Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Bjorn Robert Fagerstrom |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1993(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | Parrock Lodge West Drive Wentworth Virginia Water Surrey GU25 4NA |
Director Name | John Staffan Widenfelt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1993(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 128 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 January 1997 | Dissolved (1 page) |
---|---|
15 October 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 August 1996 | Appointment of a voluntary liquidator (2 pages) |
13 August 1996 | Declaration of solvency (3 pages) |
13 August 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: roadcare house new works road low moor bradford west yorkshire BD12 0RU (1 page) |
7 August 1996 | Company name changed geveko (uk) LIMITED\certificate issued on 08/08/96 (3 pages) |
18 July 1996 | Ad 29/03/96--------- £ si 5850@1 (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
19 June 1996 | Return made up to 14/06/96; change of members
|
10 June 1996 | Nc inc already adjusted 22/04/96 (1 page) |
10 June 1996 | Conve 29/03/96 (1 page) |
25 May 1996 | Resolutions
|
31 October 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 June 1995 | Return made up to 14/06/95; full list of members
|