2830 Willebroek
Blaasveld
Foreign
Director Name | Mr James M Schloeman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 1992(23 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | President |
Correspondence Address | 544 Conway Village Drive St Louis Mo 63141 Foreign |
Director Name | Mr Allan John Light |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 1995) |
Role | Engineering/Sales Director |
Correspondence Address | Cedar Lodge Mill Road Holmwood Dorking Surrey RH5 4NR |
Secretary Name | Dirk Van Weyenberg |
---|---|
Nationality | Belgiam |
Status | Resigned |
Appointed | 31 May 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | Patrijzenlaan 12 Dendermonde 8 9200 Belguim |
Director Name | Dirk Van Weyenberg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Belgiam |
Status | Resigned |
Appointed | 14 March 1997(27 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 1997) |
Role | Controller |
Correspondence Address | Patrijzenlaan 12 Dendermonde 8 9200 Belguim |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2001 | Dissolved (1 page) |
---|---|
7 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Statement of affairs (7 pages) |
27 May 1997 | Appointment of a voluntary liquidator (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: no.1 Riding street london W1A 3AS (1 page) |
29 April 1997 | New director appointed (3 pages) |
23 April 1997 | Company name changed alvey europe (uk) LIMITED\certificate issued on 24/04/97 (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 October 1995 | Director resigned (4 pages) |
5 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |