London
SW18 3AF
Secretary Name | Paul Heinrich Sigismund Von Der Heyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1995(44 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Bassingham Road London SW18 3AF |
Director Name | Stephen Joseph Quinn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(44 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Hardings Row Iver Buckinghamshire SL0 0HJ |
Director Name | Alexander James Von Der Heyde |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(44 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Director |
Correspondence Address | The Barn Church Farm Hardmead Newport Pagnell Buckinghamshire MK16 9JY |
Director Name | Leslie Robert Hooper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1996(46 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Mechanical Engineer |
Correspondence Address | 2 Avebury Road Orpington Kent BR6 9SB |
Director Name | Brian Hunt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1996(46 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Engineer |
Correspondence Address | 38 Beaumont Road Purley Surrey CR8 2EG |
Director Name | Herr Jorg Gottlieb |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 1999(48 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Dipl Wirt Eng(Fh) |
Correspondence Address | Steingaustrasse 14 Kirchheim-Teck 73230 Germany Foreign |
Director Name | Jane Margaret Gaston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 1995) |
Role | Systems Analasyst |
Correspondence Address | 32 Bensham Manor Road Thornton Heath Surrey CR7 7AA |
Director Name | Adolph Fritz Leuze |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | Accountant |
Correspondence Address | Neuffen Wurtt Foreign |
Director Name | Helmut Heinrich Sigismund Von Der Heyde |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 1996) |
Role | Engineer |
Correspondence Address | Luth House Wisborough Green Billingshurst Sussex RH14 0BJ |
Secretary Name | Jane Margaret Gaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 32 Bensham Manor Road Thornton Heath Surrey CR7 7AA |
Director Name | Dr Joachim Wesemann |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1992(42 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 December 1998) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Moerikestr. 9 Kusterdingen 72127 |
Secretary Name | Keith Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 87b Highbury Hill Highbury London N5 1SX |
Director Name | Peter James Benson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(46 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 July 1997) |
Role | Administrator |
Correspondence Address | 24 Riverholme Drive Epsom Surrey KT19 9TQ |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,648 |
Cash | £12,619 |
Current Liabilities | £1,078,218 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 January 2007 | Dissolved (1 page) |
---|---|
4 October 2006 | Liquidators statement of receipts and payments (6 pages) |
4 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of states release of liq (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Statement of affairs (9 pages) |
12 June 2000 | Appointment of a voluntary liquidator (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
16 July 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 18/05/99; full list of members (7 pages) |
16 April 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 January 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Return made up to 19/05/98; full list of members (8 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 May 1997 | Return made up to 19/05/97; no change of members (7 pages) |
27 May 1997 | Location of debenture register (1 page) |
19 May 1997 | Location of register of members (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (3 pages) |
10 June 1996 | Return made up to 19/05/96; change of members (9 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 25 lower belcrane street london SW1W 0LS (1 page) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 August 1995 | Company name changed bielomatik london LIMITED\certificate issued on 21/08/95 (4 pages) |
15 August 1995 | New director appointed (4 pages) |
15 August 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 19/05/95; full list of members
|
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 15 cotswold street london SE27 0DW (1 page) |