Amersfoort
3817 Dl
Director Name | David Gideon Van Klaveren |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 February 1996(35 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Finance Director |
Correspondence Address | Kettingweg 33 Baarn 3743 Hn |
Secretary Name | David Gideon Van Klaveren |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 16 February 1996(35 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Finance Director |
Correspondence Address | Kettingweg 33 Baarn 3743 Hn |
Director Name | Mr Francis Lesley Crutchley |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 2 Dial Lane Felton Bristol Avon BS18 7YD |
Director Name | Mr Leslie Michael Gerrelli |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 16 Bolters Lane Banstead Surrey SM7 2AF |
Director Name | Mr Peter Mellodew Hartley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 60 Deerings Road Reigate Surrey RH2 0PN |
Director Name | John Stewart Hawksley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Accountant |
Correspondence Address | 26 Palmer Close Redstone Hollow Redhill Surrey RH1 4BX |
Director Name | Mr Brian Donnell Moore |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | PO Box 4003 Doha Qatar M E |
Director Name | Mr Charles John Oldham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Chartered Engineer |
Correspondence Address | The White Cottage 1 High Street East Harptree Bristol Avon BS18 6AY |
Director Name | Mr James Ratliff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 6 Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Cypriaan Rijk Wagenaar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Prins Frederiklaan Amersfoort 3818kd Foreign |
Secretary Name | John Stewart Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 26 Palmer Close Redstone Hollow Redhill Surrey RH1 4BX |
Registered Address | New House Suite 24 67-68 Hatton Garden London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£372,437 |
Current Liabilities | £372,539 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: c/o antony batty & co fourth floor 30 city road london EC1Y 2AY (1 page) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 62 queen anne street london W1M 9LA (1 page) |
27 November 1997 | Statement of affairs (4 pages) |
27 November 1997 | Appointment of a voluntary liquidator (1 page) |
27 November 1997 | Resolutions
|
18 November 1997 | Registered office changed on 18/11/97 from: priory house 45/51 high street reigate surrey RH2 9RU (1 page) |
12 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |