Beaulieu Drive
Waltham Abbey
Essex
EN9 1JX
Director Name | John Wiliam Fricker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(30 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Trade Manager Canada |
Correspondence Address | Lothlorien The Village Cadole Clwyd CH7 5LL Wales |
Director Name | Peter Seminck |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 March 1999(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chief Executive Officer |
Correspondence Address | Ten Otter 10 Hallle Antwerp Belgium |
Director Name | Terence Arthur Burrows |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(37 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Shipping Executive |
Correspondence Address | 7 Lucas Grange Haywards Heath West Sussex RH16 1JS |
Director Name | Yvonne Warnecke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | General Manager |
Correspondence Address | Telemannstr 58 20255 Hamburg Foreign |
Secretary Name | Nicholas Hugh John Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(38 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 3 Wisborough Gardens Wisborough Green West Sussex RH14 0EB |
Director Name | Robert Marie Jozef De Nil |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Shipping Executive |
Correspondence Address | Route Du Bourgnon 26 Villars-Sur-Glane Ch-1752 Foreign |
Director Name | Mr Peter Hall Robinson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Conference Chairman |
Correspondence Address | High Birches Buffbeards Lane Haslemere Surrey GU27 1LW |
Director Name | Martin Charles Reeves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1992) |
Role | Vice President |
Correspondence Address | Crestover Christmas Hill South Wonston Winchester Hampshire SO21 3ES |
Director Name | Dieter May |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Shipping |
Correspondence Address | Ernst-August-Str. 7 Stade 21683 Germany |
Director Name | Mr Gordon Abe Braun |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2000) |
Role | General Manager |
Correspondence Address | 8 Highwood Close Kenley Surrey CR8 5HW |
Secretary Name | Mr Arthur James Bowey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 50 Silver Lane Billingshurst West Sussex RH14 9RL |
Director Name | Reinhard Neitzel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Shipping Manager |
Correspondence Address | Loresenstr 18 Quickborn Germany 2085 Germany |
Director Name | Jan Anthony Van De Nadort |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Duton |
Status | Resigned |
Appointed | 14 January 1992(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | General Manager |
Correspondence Address | Molenraan 168 Gh Rotterdam 3055 The Netherlands Foreign |
Secretary Name | Gordon Mathews Mac Callum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Stornoway 112 Westfield Avenue Sanderstead South Croydon Surrey CR2 9JW |
Director Name | Stephen Philip Aron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Shipping Executive |
Correspondence Address | Tweekoningen Straat 10 Bachte Maria Leerne 9800 Deinze Belgium |
Director Name | Wojciech Ringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Shipping Executive |
Correspondence Address | Al Niepodleglosci 708/91 81-853 Sopot Poland Foreign |
Director Name | Terence Arthur Burrows |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1999) |
Role | Vice President Europe Cast |
Correspondence Address | 7 Lucas Grange Haywards Heath West Sussex RH16 1JS |
Director Name | Axel Von Bloh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 1995(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1998) |
Role | General Manager |
Correspondence Address | Am Berg 16 Quickborn 25451 |
Director Name | Nicholas Hugh John Greenwood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2002) |
Role | Secretary General |
Correspondence Address | 3 Wisborough Gardens Wisborough Green West Sussex RH14 0EB |
Director Name | Mr Michael John Jordan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2001) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 12 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Mr Patrick Karnatz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 1998(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | General Manager Shipping |
Correspondence Address | Sandhoehe 1 Hamburg 21129 Germany Foreign |
Director Name | Ulf Schawohl |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 2000(37 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2001) |
Role | Shipping Manager |
Correspondence Address | Haselweg 2d Wedel D-22880 Germany |
Secretary Name | Julia Jefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Admin Manager |
Correspondence Address | 5 Oakfields Worth Crawley West Sussex RH10 7FN |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £165,195 |
Net Worth | £12 |
Cash | £61,757 |
Current Liabilities | £106,290 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2003 | Declaration of solvency (5 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Return made up to 30/05/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: bodiam house amberley court whitworth way crawley west sussex RH11 7XL (1 page) |
27 March 2002 | Secretary resigned (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 30/05/01; full list of members; amend (10 pages) |
7 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members (10 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 30/05/00; full list of members (10 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 May 1996 | Return made up to 30/05/96; full list of members
|
25 September 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: stoner house kilnmead crawley w sussex RH10 2BG (1 page) |
23 May 1995 | Return made up to 30/05/95; full list of members (8 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |