3090 Overijse
Belgium
Director Name | Mrs Helen Jane Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(38 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | North Denmore Auchnagatt Ellon Aberdeenshire AB41 8TL Scotland |
Secretary Name | Mrs Helen Jane Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(38 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Denmore Auchnagatt Ellon Aberdeenshire AB41 8TL Scotland |
Director Name | William P Crawford |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 October 2006) |
Role | Staff Vice President Logistics International Paper |
Correspondence Address | 8988 Forest Hill Irene Cove Germantown Tennessee 38197 Foreign |
Director Name | Geoffrey Herbert Dickman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 February 2000) |
Role | Director Uk Lash Operations |
Correspondence Address | Dove House 16 Highfields Mead East Hanningfield Chelmsford Essex CM3 8XA |
Director Name | Jeremy George Fletcher Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Managing Director European Las |
Correspondence Address | 2216 Woudrichemstraat Rotterdam 3087 Br |
Director Name | Charles Wesley Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 1992) |
Role | President International Paper Europe Sa |
Correspondence Address | 6 Dreve Des Pins Braine - Lalleud 1420 Foreign |
Secretary Name | Gijsbertus Lodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 2 Waelneslaan 3341 Vm Hendiik-Ido-Ambacht The Netherlands |
Director Name | William Michael Amick |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1996) |
Role | President Of International Paper |
Correspondence Address | Dreve Des Pins 6 B-1420 Braine-L'Alleud Belgium Foreign |
Director Name | Robert Michael Amen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(27 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2002) |
Role | President I.P.Europe |
Correspondence Address | 100 Boulevard De La Woluwe Brussels Belgium B 1200 |
Director Name | Gysbertus Lodder |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1999(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2004) |
Role | Managing Director |
Correspondence Address | 2 Waelneslaan Hendrik Jdo Ambacht 3341 Vm Zuid Holland Foreign Netherlands |
Secretary Name | Ian David Paterson Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 47a Graham Road Ipswich Suffolk IP1 3QF |
Secretary Name | Guy Victor Martha Grossen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Houwstraat 3 Putte (Beerzel) 2580 Belgium |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,508,102 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
16 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: reigate castle court 41 london road reigate surrey RH2 9RJ (1 page) |
4 December 2006 | Appointment of a voluntary liquidator (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Declaration of solvency (3 pages) |
17 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the manor house 10 st margaret's green ipswich suffolk IP4 2BS (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members
|
7 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
10 December 2004 | Director resigned (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 August 2004 | Return made up to 10/07/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
26 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 August 1996 | Director's particulars changed (1 page) |
18 July 1996 | Return made up to 10/07/96; no change of members
|
11 April 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
11 August 1995 | Return made up to 10/07/95; no change of members
|
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 14 orwell house ferry lane felixstowe suffolk IP11 8QL (1 page) |