Istinye
Istanbul
Foreign
Secretary Name | Susan Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2002(3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Trefoil Way Littleborough Rochdale Lancashire OL15 8RR |
Director Name | Ibrahim Tugrul Selek |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 12 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 34670 Halkali Istanbul Komsan A S Halkali 34670 Turkey |
Director Name | Rifat Bahadir Kuzucan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 June 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 34670 Halkali Istanibul Komsan A S Halkali 34670 Turkey |
Director Name | Leslie Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ashcombe Drive Radcliffe Manchester Lancashire M26 3NL |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | M Director |
Country of Residence | England |
Correspondence Address | Sanskrit 13 Sedgefield Drive Bolton BL1 6ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Next Accounts Due | 24 August 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 7 November 2016 (overdue) |
---|
25 February 2008 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
16 January 2008 | Order of court to wind up (2 pages) |
5 January 2008 | Order of court to wind up (2 pages) |
27 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 February 2004 | Administrative Receiver's report (12 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: kent street bolton gtr manchester BL1 2LN (1 page) |
21 November 2003 | Director resigned (1 page) |
17 November 2003 | Appointment of receiver/manager (1 page) |
22 May 2003 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 14/04/02 (1 page) |
1 November 2002 | Return made up to 24/10/02; full list of members
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
20 June 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Ad 04/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (30 pages) |