Company NameSugarmark Holding Company Limited
Company StatusDissolved
Company Number00992614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 1970(53 years, 5 months ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLauri Jaakko Vainamo Perasto
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFinn
StatusClosed
Appointed24 November 1993(23 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 10 March 2009)
RoleMarketing Director
Correspondence AddressSaviriihentie 4
Tuusula Fin 04310
Finland
Foreign
Director NameJean Louis Barjol
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed25 October 2000(30 years after company formation)
Appointment Duration8 years, 4 months (closed 10 March 2009)
RoleDirector General
Correspondence AddressAvenue Tervuren 182
Bruxelles
1150
Secretary NameAllan Michael Poulter
NationalityBritish
StatusClosed
Appointed19 November 2003(33 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDips End Cottage
Brightling
East Sussex
TN32 5HZ
Director NameMr Guy Halliot
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressSnfs 23 Avenue Diena
Paris 75116
Foreign
Director NameMr Daniel Gueguen
Date of BirthMay 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address119 Avenue Eugene Plasky
Brussels B 1040
Foreign
Director NameMr Arthur Joseph Hogan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address12 Rathclaren Bay
Co Wicklow
Republic Of Ireland
Director NameMr Agusti Bou I Tort
Date of BirthJuly 1921 (Born 102 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleSugar Company Executive
Correspondence AddressAngel Guilmera 30
Barcelona 17
Spain
Director NameMr Aiden William Brecke Buc Holz
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleSugar Company Executive
Correspondence AddressBirkrigg Miles Lane
Cobham
Surrey
KT11 2EE
Director NameMr Miguel Malafaya Baptista
Date of BirthMarch 1941 (Born 83 years ago)
NationalityPortuguese
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 1995)
RoleSugar Company Executive
Correspondence AddressRua Manuel Pinto De Azerda 257
Apartado 1067
P4101 Porto Codex
Portugal
Director NameMr Arnold Balfoort
Date of BirthMarch 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressBierweg 10
Blaricum 1261bl
Holland
Director NameMr Oswald Adriaensen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBelcian
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 1995)
RoleSugar Company Executive
Correspondence AddressOperstraat 15
B9080 Moerbeke-Wass
Brussels
Foreign
Secretary NameMr Michael Edwardes-Evans
NationalityBritish
StatusResigned
Appointed01 August 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address35 Great Peter Street
Westminster
London
SW1P 3LR
Director NameSandra L Marsden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed18 November 1992(22 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address27 Marsham Avenue
Toronto
Ontario
M6s 1x9
Director NameOlivier Lucas De Peslouan
Date of BirthMay 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1992(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2001)
RoleManaging Director
Correspondence AddressCentre D`Etudes Et De Documentation
Du Sucre 30 Rue De Lubeck
Paris
F75116
Director NameMarco Lagana
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed18 November 1992(22 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 September 2004)
RoleCompany Director
Correspondence Address6 Largo Toriolo
Roma
I00186
Director NameKenneth Meincke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed18 November 1992(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleCommercial Director
Correspondence Address2 Kyllikinportti
Helsinki
Finland
Director NameGertrud Helgesson
Date of BirthMay 1935 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed18 November 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 1995)
RoleHead Of Information Department
Correspondence AddressO Stallmastareg 8b
Malmo
S12749
Secretary NameLauri Jaakko Vainamo Perasto
NationalityFinn
StatusResigned
Appointed24 November 1993(23 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 1994)
RoleMarketing Director
Correspondence AddressSaviriihentie 4
Tuusula Fin 04310
Finland
Foreign
Director NameJules Beauduin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 1994(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2001)
RoleGeneral Director
Correspondence Address276 Rue Provinciale
Fexhe- 4458
Belgium
Director NamePia Agneta Marie Jansater
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 1995(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1999)
RoleInformation /Pr
Correspondence AddressSveagatan 95
Malmo
21615
Director NameNoel Samuel McCluskey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1998)
RoleCompany Director
Correspondence AddressCollan More Tresilian
Brighton Road Foxrock
Dublin 18
Co Carlow
Irish
Director NameJorge Fernandes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed27 November 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressAv Combatentes
G.Guerra 186 R/C Dto
Alges
Lisbon
1495
Director NameAlfonso De Claver Montes
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed28 November 1996(26 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2006)
RoleGeneral Manager
Correspondence AddressC/Montalban 11-4
Madrid
28014
Director NameDavid William Hardy
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed05 November 1997(27 years after company formation)
Appointment Duration1 year (resigned 18 November 1998)
RoleMarketing Director
Correspondence Address68 Marine View Avenue
Durban North
4051
Director NameFrancisco Alfonso Ledesma
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCuba
StatusResigned
Appointed05 November 1997(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2005)
RoleDiplomat
Correspondence AddressRue Robert Jones 77a
Bruxelles
B1180
Secretary NameHayley Stallard
NationalityBritish
StatusResigned
Appointed05 November 1997(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMichael Stuart Edwards
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 1998(28 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 November 1999)
RoleMarketing Director
Correspondence AddressPO Box 507 Durban
Kwazulunatal
South Africa
4000
Foreign
Director NameRichard Keelor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1999(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2003)
RoleAssociation Management
Correspondence Address1201 S.Eads Apt 1919
Arlington
Va 22202
Usa
Foreign
Director NameSilvia Chambel Sorzedas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed25 October 2000(30 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2007)
RoleSales And Marketing Manager
Correspondence AddressB Counelas R Prognesso Lc E4
Santa Iria Arznia
Lisboa
2696
Secretary NameGeoffrey Smith
NationalityBritish
StatusResigned
Appointed16 February 2001(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address58 Hazlewell Road
London
SW15 6LR
Director NameAngela Eva Everback
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2001(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2007)
RoleMarketing Manager
Correspondence AddressDanisco Sugar
Malmo
20507
Foreign
Director NameDr Janine Messing-Verheesen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2002(32 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2007)
RoleDirector Dutch Sugar Foundatio
Correspondence AddressEikbosserweg 113
Hilversum
1213 Rv
The Netherlands
Director NameRichard Cook
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2006)
RoleSales And Marketing Director
Correspondence Address1 Sparksfield
Henlow
Bedfordshire
SG16 6LD
Director NameAndrew Briscoe Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2007)
RolePresident And CEO
Correspondence Address1101 15th St Nw
Suite 600
Washington Dc
20005
United States
Director NameJulia Caroline Clark
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(35 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 2007)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Pentney Road
London
SW12 0NZ

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£14,661
Current Liabilities£14,661

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Appointment terminated director julia clark (1 page)
10 October 2008Appointment terminated director andrew briscoe iii (1 page)
10 October 2008Appointment terminated director kent ohlsson (1 page)
10 October 2008Appointment terminated director angela everback (1 page)
10 October 2008Appointment terminated director claude risac (1 page)
10 October 2008Appointment terminated director janine messing-verheesen (1 page)
10 October 2008Appointment terminated director sandra marsden (1 page)
10 October 2008Application for striking-off (2 pages)
10 October 2008Appointment terminated director silvia chambel sorzedas (1 page)
10 July 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Annual return made up to 16/05/07 (10 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
13 November 2006New director appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 July 2006Annual return made up to 16/05/06 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
6 July 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director resigned
(12 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Registered office changed on 22/10/04 from: 35 vine street london EC3N 2PX (1 page)
2 June 2004Annual return made up to 16/05/04 (12 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 August 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
1 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
17 July 2001Annual return made up to 16/05/01 (9 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Annual return made up to 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 41 vine street london EC3N 2AA (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Annual return made up to 16/05/99 (8 pages)
16 March 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Annual return made up to 16/05/98 (8 pages)
18 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
15 December 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Registered office changed on 19/08/97 from: 35 great peter street london SW1P 3LR (1 page)
11 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 June 1996Annual return made up to 16/05/96 (8 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Annual return made up to 16/05/95 (8 pages)
14 May 1993New director appointed (12 pages)