Ch-6301 2ug
Switzerland
Director Name | Pelikan Holding Ag (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(92 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Zugerstrasse 76b 6340 Baar Switzerland |
Director Name | Pelikan Intenational Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(92 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Zugerstrasse 76b 6340 Baar Switzerland |
Secretary Name | Pelikan Holding Ag (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(92 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Zugerstrasse 76b 6340 Baar Switzerland |
Director Name | Klaus Jacob Dessauer |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Director Name | Rd Hannjorg Hereth |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 1992(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | Eggmat 4 Oberageri Foreign |
Director Name | Mr Jan Kelders |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 1992(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Eendekoi 22 Dunen Holland |
Director Name | Mr Peter Anthony Voller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(84 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | The Red House Larkhill Wantage Oxon Ox12 |
Secretary Name | Klaus Jacob Dessauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 2 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Director Name | Mr Alan Ferrier McLaughlin |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Rowinstane Ruthven Huntly Aberdeenshire AB54 4SR Scotland |
Secretary Name | Gerard John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(87 years after company formation) |
Appointment Duration | 1 week (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 10 Howieson Place Inverurie Aberdeenshire AB51 4ZX Scotland |
Director Name | Dr Ludwig Herbert Neumeyer |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 1995(87 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Baarerstrasse 55 6300 Zug Switzerland Foreign |
Secretary Name | Mr John Zucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morland Close London NW11 7JG |
Director Name | Uwe Tiedemann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1996(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Johannes-Schuler-Weg 26 D-Hannover 51 Germany |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,709,000 |
Current Liabilities | £6,074,000 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 June 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (7 pages) |
31 May 2000 | Statement of affairs (6 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Full group accounts made up to 31 December 1998 (13 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 June 1999 | Return made up to 12/06/99; full list of members
|
5 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 July 1998 | Return made up to 12/06/98; no change of members (5 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Memorandum and Articles of Association (5 pages) |
10 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
21 January 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
21 January 1997 | Full group accounts made up to 31 December 1994 (23 pages) |
20 November 1996 | Memorandum and Articles of Association (4 pages) |
20 November 1996 | Resolutions
|
23 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
1 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
13 September 1995 | Full group accounts made up to 31 December 1993 (23 pages) |
19 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: newcombe way orton southgate peterborough cambridgeshire PE2 0UJ (1 page) |