Enkhausen
1601ac
Secretary Name | Ms Sara Frances Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1993(16 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Mulgrave Chambers 26/28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Michel Bernard Louis Cazenave De La Roche |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Rozenlaan 6 Kapellenbos Province Of Anvers Belgium |
Director Name | David Anthony Gill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 8 Thornhill Crescent London N1 1BL |
Director Name | Josephus Philippus Antonius Hersbach |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | Ganzenweel 3 4844 Tk Terheijden Foreign |
Director Name | Alexander Willox Mathieson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 185 Hither Green Lane Abbey Park Redditch Worcestershire B98 9AZ |
Director Name | Douglas William Southcote |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 53 Brian Avenue Sanderstead South Croydon Surrey CR2 9NG |
Director Name | Johannes Nicolass Heinrich Van Haarlem |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | Holleweg 13 1261 Bw Blaricum Foreign |
Secretary Name | Peter Leonard Sidney Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 7 Sycamore Drive Tring Herts HP23 5JG |
Director Name | Mathieu Joseph Gijzen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 1999) |
Role | Director Daf Finance Company Nv |
Correspondence Address | Loenijs Van Lanckveltlaan 4 5671 Cn Neunen Foreign |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,870,000 |
Gross Profit | -£1,165,000 |
Net Worth | -£19,262,000 |
Cash | £9,728,000 |
Current Liabilities | £51,037,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 August 2002 | Dissolved (1 page) |
---|---|
4 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2001 | Receiver ceasing to act (1 page) |
2 April 2001 | Appointment of receiver/manager (1 page) |
12 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2000 | Dissolution deferment (2 pages) |
26 November 1999 | Director resigned (1 page) |
5 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1998 | Declaration of mortgage charge released/ceased (1 page) |
27 August 1998 | Declaration of mortgage charge released/ceased (4 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1998 | Dissolution deferment (1 page) |
11 May 1998 | Completion of winding up (1 page) |
11 May 1998 | Notice to Secretary of State for direction (1 page) |
1 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 May 1997 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
6 May 1997 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
31 January 1997 | Order of court to wind up (4 pages) |
14 January 1997 | Particulars of property mortgage/charge (8 pages) |
14 January 1997 | Particulars of property mortgage/charge (6 pages) |
14 January 1997 | Particulars of property mortgage/charge (11 pages) |
14 January 1997 | Particulars of property mortgage/charge (8 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 35 st thomas street london SE1 9SN (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 35 st thomas street london SE1 7QL (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 4 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page) |
20 August 1996 | Administrative Receiver's report (7 pages) |
14 May 1996 | Appointment of receiver/manager (1 page) |
20 November 1995 | Accounts made up to 31 December 1994 (22 pages) |
14 November 1995 | Full group accounts made up to 31 December 1993 (27 pages) |