Donauworth
D86609
Director Name | Daniel Joseph Pichler |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 1999(30 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Hill Side 12 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Dieter Nicita Fial |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 May 2001(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Nonnenwald Str 11 Eppstein Ehlhalten 65817 Germany |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2002(32 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Roy David Blakemore |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | Sunville Four Lane Ends Tiverton Tarporley Cheshire |
Director Name | Giampaolo Vespasiani |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Via Anco Marzio, 8 Milan Foreign |
Director Name | Michael Roger Rowland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 88 Manchester Road Wilmslow Cheshire SK9 2JY |
Director Name | Domenico Palmieri |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Via Balzaretti Milan 20133 Foreign |
Director Name | Colin Barry Hill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Knutsford Road Mobberley Knutsford Cheshire WA16 7BG |
Director Name | Amedeo Fogliano |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Via Della Camilluccia 23 Rome Foreign |
Secretary Name | Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Director Name | Mr Piersergio Attisani |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1995) |
Role | R K Technologies International Limited |
Correspondence Address | Segrate (Milan) Via F Lli Cervi 321 Res Cerchi M12 Italy Foreign |
Director Name | Paul Edward Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 31 Inshes Brae Westhill Inverness IV1 2AX Scotland |
Secretary Name | Roy David Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 1999) |
Role | Secretary |
Correspondence Address | Sunville Four Lane Ends Tiverton Tarporley Cheshire |
Director Name | Hinrich Habenicht |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 1997(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Quellenstr.8 Gersthofen D86368 |
Director Name | Michael Metteer Thompson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 5265 Via Primaria Yorba Linda California 92886 |
Director Name | Franklin Yeager |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2001) |
Role | Busines Line Manager |
Correspondence Address | 31 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Secretary Name | Monica Joyce Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 28 Old Edinburgh Court Inverness IV2 4FD Scotland |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2001) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | C/O Hammond Suddards Edge 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £730,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Declaration of solvency (3 pages) |
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Resolutions
|
30 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
19 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Auditor's resignation (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 03/08/02; full list of members
|
3 July 2002 | Auditor's resignation (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 September 2001 | Return made up to 03/08/01; full list of members
|
7 September 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 November 1998 | Resolutions
|
16 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: springfield house suite 8 water lane wilmslow cheshire SK9 5BG (1 page) |
2 November 1997 | Return made up to 03/08/97; full list of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 August 1996 | Return made up to 03/08/96; no change of members
|
25 February 1996 | Registered office changed on 25/02/96 from: craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
14 December 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Ad 02/03/95--------- £ si 1200000@1=1200000 £ ic 20000/1220000 (2 pages) |
22 March 1995 | £ nc 20000/1300000 02/03/95 (1 page) |
22 March 1995 | Memorandum and Articles of Association (88 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Declaration of assistance for shares acquisition (10 pages) |
16 March 1995 | Director resigned (2 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |