3500 Vaeloese
Foreign
Director Name | Erik Lund |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 3 Champneys Walk Grange Road Newnham Cambridge CB3 9AW |
Director Name | David Miller |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Correspondence Address | 151 Shirley Church Road Shirley Croydon Surrey CR0 5AJ |
Secretary Name | Erik Lund |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 3 Champneys Walk Grange Road Newnham Cambridge CB3 9AW |
Director Name | John Leslie Battersby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Chief Executive |
Correspondence Address | 19 Harberton Mead Headington Oxford Oxfordshire OX3 0BD |
Director Name | Frank Andrew Ruhemann |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 65 Elenhein Terrace London NW8 0EJ |
Director Name | Colin Peter White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 47 Aldebury Road Maidenhead Berkshire SL6 7EY |
Director Name | Raymond Robert Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1994) |
Role | Lawyer |
Correspondence Address | Glebe House Church Lane Goodworth Clatford Andover Hampshire SP11 7HL |
Secretary Name | Raymond Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Goodworth Clatford Andover Hampshire SP11 7HL |
Director Name | Jonathan Paul Gray |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1996) |
Role | Group Financial Controller |
Correspondence Address | A Dormida 27 Twin Oaks Close Broadstone Dorset BH18 8JE |
Registered Address | 17 Lansdowne Road Croydon Surrey CR9 2JT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 1998 | Dissolved (1 page) |
---|---|
7 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Appointment of a voluntary liquidator (2 pages) |
2 December 1996 | Ex res re specie (1 page) |
19 June 1996 | Return made up to 12/06/96; full list of members
|
6 June 1996 | Director resigned (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 October 1995 | Return made up to 23/10/95; no change of members
|
28 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: worthy park house, abbots worthy, winchester, hampshire. SO21 1AN. (1 page) |
4 July 1984 | Accounts made up to 31 March 1984 (28 pages) |