Elland
West Yorkshire
HX5 9BS
Secretary Name | Mr David James Snook |
---|---|
Status | Closed |
Appointed | 16 June 2014(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Shepperton Business Park Govett Avenue Shepperton Surrey TW17 8BA |
Director Name | Dr Philippe Heinz Heiniger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 24 June 2014(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 April 2017) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Landert Motoren Ag 8180 Bulach Bulach Switzerland |
Director Name | Mr Norbert Thalmann |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 November 2015(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 April 2017) |
Role | Chief Finance Office |
Country of Residence | Switzerland |
Correspondence Address | Landert Motoren Ag 8180 Bulach Bulach Switzerland |
Director Name | Mr John Damoe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | DK |
Status | Resigned |
Appointed | 03 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 1998) |
Role | Engineer |
Correspondence Address | Avej 43 Hareskovby Dk 3500 Vaerlose Foreign |
Director Name | Mr Heinrich Landert |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 July 2007) |
Role | Engineer |
Correspondence Address | Amfasnachesbuck 24 Bulach Ch 8180 Foreign |
Director Name | Annamalai Sanjeevarajan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 February 2005) |
Role | Accountant |
Correspondence Address | 9 Balmoral Gardens South Croydon Surrey CR2 0HN |
Secretary Name | Annamalai Sanjeevarajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 February 2005) |
Role | Accountant |
Correspondence Address | 9 Balmoral Gardens South Croydon Surrey CR2 0HN |
Director Name | Felix Landert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 1998(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Ruetschistr 13 Zurich 8037 Switzerland |
Director Name | Stephan Flisch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2005(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2007) |
Role | Sales Manager |
Correspondence Address | Moosbrunnenstrasse 9 Lufingen 8426 Switzerland |
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Frouds Close Hook Hampshire RG27 9NE |
Secretary Name | Victor Rego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 150 Swaby Road London SW18 3QY |
Director Name | Victor Rego |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 150 Swaby Road London SW18 3QY |
Director Name | Christoph Marc Ernst |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2007(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Pilgerweg 82 Kilchberg 8802 Switzerland |
Secretary Name | Elizabeth Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 33 Post House Lane Bookham Surrey KT23 3EA |
Director Name | Sonke Bandixen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2011(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2014) |
Role | Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | Langweidstrasse 2 Wetzikon Zh Wetzikon Zh 8620 |
Director Name | Martin Robert Schneeberger |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2011(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Untergrundstr 18 Olten Olten 4600 |
Director Name | Walter Schwyter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2013(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2015) |
Role | Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | Meieboolweg 11 Bottighofen 8598 |
Secretary Name | Simon James Roberts |
---|---|
Status | Resigned |
Appointed | 15 November 2013(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 21 Norman Street Elland West Yorkshire HX5 9BS |
Registered Address | Unit 1 Shepperton Business Park Govett Avenue Shepperton Surrey TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,494,891 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 1984 | Delivered on: 11 May 1984 Satisfied on: 27 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6TH march 1972. Particulars: A specific charge over the benefit of all book debts & other debts present & future. Fully Satisfied |
---|---|
6 March 1972 | Delivered on: 15 March 1972 Satisfied on: 27 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 71 for details). Fully Satisfied |
15 January 1951 | Delivered on: 29 January 1951 Satisfied on: 27 March 2003 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 15-24 magdaline street and land in gibbon road, bermonsey, london. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page) |
8 December 2015 | Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 December 2014 | Appointment of Dr Philippe Heinz Heiniger as a director on 24 June 2014 (2 pages) |
24 December 2014 | Termination of appointment of Simon James Roberts as a secretary on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Sonke Bandixen as a director on 24 June 2014 (1 page) |
24 December 2014 | Termination of appointment of Sonke Bandixen as a director on 24 June 2014 (1 page) |
24 December 2014 | Termination of appointment of Simon James Roberts as a secretary on 23 December 2014 (1 page) |
24 December 2014 | Appointment of Dr Philippe Heinz Heiniger as a director on 24 June 2014 (2 pages) |
23 December 2014 | Appointment of Mr David James Snook as a secretary on 16 June 2014 (2 pages) |
23 December 2014 | Appointment of Mr David James Snook as a secretary on 16 June 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 November 2013 | Appointment of Simon James Roberts as a secretary (2 pages) |
15 November 2013 | Appointment of Simon James Roberts as a secretary (2 pages) |
15 November 2013 | Termination of appointment of Elizabeth Parsons as a secretary (1 page) |
15 November 2013 | Termination of appointment of Elizabeth Parsons as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Termination of appointment of Martin Schneeberger as a director (1 page) |
11 January 2013 | Appointment of Walter Schwyter as a director (2 pages) |
11 January 2013 | Appointment of Walter Schwyter as a director (2 pages) |
11 January 2013 | Termination of appointment of Martin Schneeberger as a director (1 page) |
31 October 2012 | Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page) |
3 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Termination of appointment of Christoph Ernst as a director (1 page) |
7 November 2011 | Appointment of Martin Robert Schneeberger as a director (2 pages) |
7 November 2011 | Appointment of Sonke Bandixen as a director (2 pages) |
7 November 2011 | Appointment of Sonke Bandixen as a director (2 pages) |
7 November 2011 | Termination of appointment of Christoph Ernst as a director (1 page) |
7 November 2011 | Appointment of Martin Robert Schneeberger as a director (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 August 2008 | Return made up to 03/01/08; full list of members (5 pages) |
20 August 2008 | Return made up to 03/01/08; full list of members (5 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 March 2008 | Appointment terminated secretary victor rego (1 page) |
11 March 2008 | Secretary appointed elizabeth parsons (2 pages) |
11 March 2008 | Appointment terminated secretary victor rego (1 page) |
11 March 2008 | Appointment terminated director victor rego (1 page) |
11 March 2008 | Appointment terminated director victor rego (1 page) |
11 March 2008 | Secretary appointed elizabeth parsons (2 pages) |
11 March 2008 | Director appointed simon james roberts (2 pages) |
11 March 2008 | Director appointed simon james roberts (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page) |
4 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 January 2000 | Return made up to 03/01/00; full list of members
|
29 January 2000 | Return made up to 03/01/00; full list of members
|
21 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 14/16 magdalen st bermondsey london SE1 2EN (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 14/16 magdalen st bermondsey london SE1 2EN (1 page) |
3 February 1998 | Return made up to 03/01/98; no change of members
|
3 February 1998 | Return made up to 03/01/98; no change of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
20 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
20 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
18 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
18 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
15 February 1990 | £ ic 25000/21000 27/09/89 £ sr 4000@1=4000 (1 page) |
15 February 1990 | £ ic 25000/21000 27/09/89 £ sr 4000@1=4000 (1 page) |
9 February 1980 | Accounts made up to 31 July 1979 (19 pages) |
9 February 1980 | Accounts made up to 31 July 1979 (19 pages) |
23 January 1979 | Accounts made up to 30 April 1978 (18 pages) |
23 January 1979 | Accounts made up to 30 April 1978 (18 pages) |
24 May 1935 | Incorporation (19 pages) |
24 May 1935 | Incorporation (19 pages) |