Babberich
6909 Aj
Netherlands
Director Name | David Alexander Hodge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 April 2011) |
Role | Financial Controller |
Correspondence Address | 23 Hastings Way Croxley Green Rickmansworth Hertfordshire WD3 3SQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 April 2011) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Lawrence Kelly Quinn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 February 2001) |
Role | Secretary And Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm 179 Oakbank Road Perth PH1 1HA Scotland |
Director Name | Mr Alexis Cornelius Maria Renirie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Stollenbergweg 36 6572 Ac Bergen Dal Foreign |
Director Name | Mr Alfonso Serrato |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 05 June 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Avenue De Bellvue 66 Waterloo Belgium |
Secretary Name | Lawrence Kelly Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairngorm 179 Oakbank Road Perth PH1 1HA Scotland |
Director Name | Jan Gerard Dil |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1994(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Reggestraat 41 Enter Holland |
Director Name | Roger Richard Boncy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1995(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 76 Chemin Du Coulet 1162 St Prex Switzerland |
Director Name | Stanton Dean Myrum |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1998(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2007) |
Role | Engineer |
Correspondence Address | Au Vernaz 1112 Echichens Switzerland |
Director Name | Jacobus Joannes Hubregtse |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2001(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 November 2007) |
Role | Fin Mgr |
Correspondence Address | Vernylaan 23 Hj Bennekom 6721 The Netherlands |
Director Name | Robert Ten Hoedt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2001(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 November 2007) |
Role | Gen Mgr |
Correspondence Address | Dorpstraat 9 Babberich 6909 Aj Netherlands |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
7 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (6 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (6 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (6 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: suite one sherbourne house croxley business centre watford hertfordshire WD18 8WW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: suite one sherbourne house croxley business centre watford hertfordshire WD18 8WW (1 page) |
17 February 2008 | Resolutions
|
17 February 2008 | Resolutions
|
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 February 2008 | Appointment of a voluntary liquidator (1 page) |
13 February 2008 | Declaration of solvency (3 pages) |
13 February 2008 | Declaration of solvency (3 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 28 April 2006 (15 pages) |
13 September 2007 | Full accounts made up to 28 April 2006 (15 pages) |
31 July 2007 | Return made up to 05/06/07; full list of members
|
31 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
6 September 2006 | Full accounts made up to 29 April 2005 (12 pages) |
6 September 2006 | Full accounts made up to 29 April 2005 (12 pages) |
17 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 5 west point row great park road almondsbury bristol BS32 4QG (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 5 west point row great park road almondsbury bristol BS32 4QG (1 page) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
20 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 May 2005 | Full accounts made up to 30 April 2004 (13 pages) |
9 May 2005 | Full accounts made up to 30 April 2004 (13 pages) |
14 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 25 April 2003 (14 pages) |
2 June 2004 | Full accounts made up to 25 April 2003 (14 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
31 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
31 August 2003 | Return made up to 05/06/03; full list of members
|
20 May 2003 | Full accounts made up to 26 April 2002 (14 pages) |
20 May 2003 | Full accounts made up to 26 April 2002 (14 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: the clock house station approach marlow buckinghamshire SL7 1NT (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: the clock house station approach marlow buckinghamshire SL7 1NT (1 page) |
24 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
7 June 2002 | Full accounts made up to 27 April 2001 (14 pages) |
7 June 2002 | Full accounts made up to 27 April 2001 (14 pages) |
1 March 2002 | Delivery ext'd 3 mth 27/04/01 (1 page) |
1 March 2002 | Delivery ext'd 3 mth 27/04/01 (1 page) |
8 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 05/06/00; full list of members
|
3 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 30 April 1999 (15 pages) |
1 June 2000 | Full accounts made up to 30 April 1999 (15 pages) |
15 May 2000 | Return made up to 05/06/99; full list of members (7 pages) |
15 May 2000 | Return made up to 05/06/99; full list of members (7 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Auditor's resignation (1 page) |
21 February 2000 | Auditor's resignation (1 page) |
21 February 2000 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
7 July 1998 | Return made up to 05/06/98; full list of members
|
7 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
24 June 1997 | Location of register of members (non legible) (1 page) |
24 June 1997 | Return made up to 05/06/97; full list of members (7 pages) |
24 June 1997 | Return made up to 05/06/97; full list of members (7 pages) |
24 June 1997 | Location of register of members (non legible) (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
4 February 1996 | New director appointed (2 pages) |
16 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
16 June 1995 | Return made up to 05/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
13 July 1967 | Company name changed\certificate issued on 13/07/67 (3 pages) |
13 July 1967 | Company name changed\certificate issued on 13/07/67 (3 pages) |
21 June 1957 | Certificate of incorporation (1 page) |
21 June 1957 | Certificate of incorporation (1 page) |