Maastricht 6222 Aa
Holland
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 May 2002) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Mr Kevin Michael Staunton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Director Company/Secretary |
Country of Residence | England |
Correspondence Address | 37 Fifth Road Newbury Berkshire RG14 6DN |
Director Name | Mr Johannes Baptist Van Vliet |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 1991(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1993) |
Role | Chairman |
Correspondence Address | Groenerein 44 6267 Bn Cadier En Keer Foreign |
Director Name | Mr Christiaan Yntema |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 1991(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Managing Director |
Correspondence Address | Emilionlaan 34 6213 Gl Maastricht Foreign |
Secretary Name | Mr Kevin Michael Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Fifth Road Newbury Berkshire RG14 6DN |
Director Name | Mr Mark Andrew Roberts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1997) |
Role | Managing Director |
Correspondence Address | 4 Elizabeth Gardens Kintbury Hungerford Berkshire RG17 9TB |
Director Name | Eric Jan Snyer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 1997(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | Antigonelaan 31 Eindhoven N-Brabant 5631 Lp |
Registered Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
20 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members
|
2 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: units 1 & 2, pipers court, thatcham, newbury, berks. RG19 4ER. (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 August 1998 | Return made up to 09/07/98; full list of members
|
24 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
21 October 1997 | Company name changed sphinx tiles LIMITED\certificate issued on 22/10/97 (2 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
22 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
5 October 1995 | Resolutions
|
15 August 1995 | Return made up to 09/07/95; full list of members
|
15 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |