Sunnungdale Village
Golf Del Sur
Tenerife
Canary Islands
Secretary Name | Mr Timothy Robin Cottier |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larchfield 72 Kent Road Harrogate North Yorkshire HG1 2NH |
Director Name | Kinloch And Ormiston Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | Amcott House Montpellier Street Harrogate North Yorkshire HG1 2TQ |
Director Name | Helen Adele Cottier |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Amcott Housee Montpellier Street Harrogate Yorkshire HG1 2TQ |
Secretary Name | Timothy Robin Cottier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Amcott House Montpellier Street Harrogate HG1 2TQ |
Director Name | Paul James Nabarro |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1997) |
Role | Investment Banker |
Correspondence Address | PO Box 9615 Bay Street Nassau Bahamas |
Director Name | Joseph Gentra |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | Rue Du Mauffant Trinity St Helier Jersey C1 |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Kinloch And Ormiston Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1997) |
Correspondence Address | Amcott House Montpellier Street Harrogate North Yorkshire HG1 2TQ |
Registered Address | 72/74 Kent Road Harrogate North Yorkshire HG1 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 January 1999 | Dissolved (1 page) |
---|---|
1 October 1998 | Completion of winding up (1 page) |
5 September 1997 | Order of court to wind up (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: amcott house 2A montpelier street harrogate north yorkshire HG1 2TQ (1 page) |
28 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Ad 27/09/95--------- £ si 8900@1=8900 £ ic 1101/10001 (2 pages) |
14 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |