Leamington Spa
Warwickshire
CV32 6RU
Director Name | Nai Chung Cho |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British Hong Kong |
Status | Current |
Appointed | 01 May 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Merchant |
Correspondence Address | Flat 7d Fook Ki Court Holford Garden Tai Wai Shatin Hong Kong Foreign |
Director Name | Yim Kau Wong |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Tonga |
Status | Current |
Appointed | 01 May 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Merchant |
Correspondence Address | Room 909 Tower I Silvercord 30 Canton Road Tsim Sha Tsui Hong Kong |
Director Name | Thomas Kan Sang Chung |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Room 78 2nd Floor Sino Industrial Centre Hong Kong Foreign |
Director Name | Sean Chun Wah Lee |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Financial Controller |
Correspondence Address | Flat 10 6th Floor Block B Chungfair Centre Hong Kong Foreign |
Director Name | Kan Sang Thomas Chung |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1994) |
Role | Merchantman |
Correspondence Address | 18a Hibiscus Court Worldwide Gardens Shatin Hong Kong Foreign |
Director Name | Sui Sang Anthony Chung |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 days after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Merchantman |
Correspondence Address | House 15 Savanna Garden Tai Po Hong Kong Foreign |
Director Name | Mr Kevin Richard Flynn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Manor House 47 High Street Harpole Northampton Northamptonshire NN7 4BS |
Director Name | Mr Alan Peter Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 2 Range Meadow Close Leamington Spa Warwickshire CV32 6RU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
14 October 2000 | Dissolved (1 page) |
---|---|
14 July 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Statement of affairs (7 pages) |
8 May 1997 | Appointment of a voluntary liquidator (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: priory house 34/36 colmore circus birmingham west midlands B4 6BN (1 page) |
27 February 1997 | Return made up to 31/08/96; no change of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
9 August 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
28 December 1995 | Full accounts made up to 31 August 1994 (16 pages) |
2 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: the manor house 47 high street harpole northants NN11 4HS (1 page) |