Rothley
Leicester
Leicestershire
LE7 7NF
Director Name | Hie Hung How |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Merchant |
Correspondence Address | 25/F D Flat Pine Mansion Taikooshing Hong Kong |
Director Name | Mr David Paul Martin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beaumont Gardens West Bridgford Nottingham NG2 7FW |
Director Name | Wai Dai Wong |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Merchant |
Correspondence Address | 25/F D Flat Pine Mansion Taikooshing Hong Kong |
Secretary Name | Andrew George Court |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Correspondence Address | Woodlands Hallfields Lane Rothley Leicester Leicestershire LE7 7NF |
Director Name | Mr Victor Alan Geiger |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | Executive Vice President |
Correspondence Address | 1025 West 14th Street Jasper Indiana 47546 Foreign |
Director Name | James Conrad Thyen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1440 Schuetter Road Jasper Indiana 47546 |
Director Name | Mr John Melvyn Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 8 Darsway Castle Donnington Derby DE74 2RZ |
Director Name | Mr Hugh Jamieson Paul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 25 Green End Granborough Buckingham Buckinghamshire MK18 3NT |
Director Name | Dr Mario Michael Hilse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1993) |
Role | Assistant Managing Director |
Correspondence Address | Alsingergasse 56 1100 Vienna -Wien Foreign |
Director Name | Douglas Anthony Habig |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 1549 Royal Street Jasper Indiana United States |
Director Name | Mr Anthony Phillip Habig |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 1323 Dorbett Street Jasper Indiana Foreign |
Director Name | Mr Salim Damani |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sherborne Gardens London NW9 9TE |
Secretary Name | Miss Patricia Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 62 Stocker Avenue Alvaston Derby Derbyshire DE24 0QS |
Director Name | Ronald J Thyen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1993(72 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 1407 West 31st Street Jasper Indiana 47546 |
Secretary Name | Mr Salim Damani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sherborne Gardens London NW9 9TE |
Director Name | Gary Palmer Critser |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 1121 W36th Street Jasper Indiana 47546 Usa Foreign |
Director Name | John Thomas Thyen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1996) |
Role | Executive |
Correspondence Address | 3295 Grassland Hills Road Jasper Indiana 47546 |
Secretary Name | Gary Palmer Critser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 May 1994(74 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1996) |
Role | Executive |
Correspondence Address | 1121 W36th Street Jasper Indiana 47546 Usa Foreign |
Director Name | Thomas Ka Yeung Shea |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 1997) |
Role | Marketing Manager |
Correspondence Address | Flat D 24/F Block 1 Sun Tuen Mun Centre Tuen Mun Kong Kong |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,372,487 |
Gross Profit | £154,646 |
Net Worth | £2,935,937 |
Cash | £100,699 |
Current Liabilities | £1,825,000 |
Next Accounts Due | 31 December 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2007 | Receiver ceasing to act (1 page) |
31 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2004 | Receiver ceasing to act (1 page) |
9 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 December 1998 | Administrative Receiver's report (39 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: meadow lane long eaton nottingham NG10 2FG (1 page) |
23 October 1998 | Appointment of receiver/manager (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 May 1997 (23 pages) |
14 November 1997 | Return made up to 09/11/97; no change of members (6 pages) |
4 March 1997 | Auditor's resignation (1 page) |
26 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
26 November 1996 | Return made up to 09/11/96; full list of members (8 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
29 July 1996 | Company name changed kimball europe PLC.\certificate issued on 29/07/96 (2 pages) |
6 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (19 pages) |