Knowle
Solihull
West Midlands
B93 9QL
Director Name | Anton Marcel Van Der Velden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2001(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 June 2009) |
Role | Project Engineer |
Correspondence Address | Beukenlaan 5o Am Bunde 6241 Netherlands |
Director Name | Petrus Ludovicus Cornelis Antonius Koolen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2006(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 June 2009) |
Role | Managing Director |
Correspondence Address | Boswinde 145 The Hague Zuid Holland 2496 Wh The Netherlands |
Director Name | Gurdial Singh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Engineer |
Correspondence Address | 30 Bray Court Maidenhead Berkshire SL6 2DR |
Director Name | Mr Derk Gerhard Kalverkamp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Engineer |
Correspondence Address | Oostmaaslaan 746 3036 Ok Rotterdam The Netherlands Foreign |
Director Name | Mr Pieter Buis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1993) |
Role | Engineer |
Correspondence Address | Cees Laseurlaan 317 S-Gravenhage Foreign |
Director Name | Mr John Stanley Gurden |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Engineer |
Correspondence Address | Nevin Ridgeway High Wycombe Buckinghamshire SG1 4TZ |
Secretary Name | Gurdial Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 30 Bray Court Maidenhead Berkshire SL6 2DR |
Director Name | Russell Garfield Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1993) |
Role | Engineer |
Correspondence Address | 29 Church Lane Oakley Bedford MK43 7RP |
Director Name | Hendricus Johannes Hegger |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2006) |
Role | Engineer |
Correspondence Address | Heuvelenweg 22 Lochem 7241 Hz |
Secretary Name | Russell Garfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1993) |
Role | Engineer |
Correspondence Address | 29 Church Lane Oakley Bedford MK43 7RP |
Secretary Name | Ernest Jan Benist |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 1993(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Engineer |
Correspondence Address | Little Georgian 46a Station Road Marlow Buckinghamshire SL7 1NN |
Director Name | Eric Wim Van Baarsel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 January 1994(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1994) |
Role | Engineer |
Correspondence Address | Fazantendreef 21 Bleiswijk 2665 Et Netherlands Foreign |
Director Name | Jan Bout |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Haghe Weide 15 Warmond Zuid Holland 2361 Mb |
Director Name | Jan Bout |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Haghe Weide 15 Warmond Zuid Holland 2361 Mb |
Secretary Name | Johannes Tjakko Adeodatus Kleiboer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | General Manager |
Correspondence Address | 1 Eddington House Cottages Wantage Road Eddington Hungerford Berkshire RG17 0PL |
Secretary Name | Sonni Gopal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(34 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 34 Delamere Road Earley Reading Berkshire RG6 1AP |
Secretary Name | Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 20 Townside Place Camberley Surrey GU15 3HS |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£4,530 |
Net Worth | £152,635 |
Cash | £118,348 |
Current Liabilities | £3,838 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
11 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: st james house knoll road camberley surrey GU15 3XW (1 page) |
8 December 2007 | Appointment of a voluntary liquidator (1 page) |
8 December 2007 | Resolutions
|
8 December 2007 | Declaration of solvency (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 August 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members
|
23 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | New secretary appointed (3 pages) |
2 October 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 72A london street reading berkshire RG1 4SJ (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 21/06/00; no change of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
26 June 1996 | Return made up to 21/06/96; no change of members
|
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
17 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
16 August 1995 | Return made up to 21/06/95; no change of members
|