Offenau
74254
Germany
Director Name | Horst Guenther Girrbach |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 March 2003(26 years after company formation) |
Appointment Duration | 21 years |
Role | Senior Manager |
Correspondence Address | Kraemerstr 8 Helibronn Bw 74076 Germany |
Secretary Name | Michael Taylor Gaulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(26 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 52 Hillcrest Avenue Hullbridge Hockley Essex SS5 6HE |
Director Name | Andreas Jacobi |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Postfach 1351 7107 Neckarsulm Germany |
Director Name | Jurgen Bohl |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Postfach 1351 7107 Neckarsulm Germany |
Director Name | Robert Edward Hurdwell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1995) |
Role | Manager |
Correspondence Address | 9 Westfield Road Maidenhead Berks SL6 5AY |
Director Name | Doris Ursula Grosse-Dresselhaus |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Postfach 1351 7107 Neckarsulm Germany |
Secretary Name | Robert Edward Hurdwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Westfield Road Maidenhead Berks SL6 5AY |
Director Name | Joerg Martin Friedrich |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Planckstr 1 71640 Ludwigsburg Germany Foreign |
Director Name | Dirk Hahnefeld |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1995) |
Role | Controller |
Correspondence Address | Felsenkamp 5 31832 Springe Germany Foreign |
Director Name | Gerard Patrick Branigan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1995(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1999) |
Role | Managing Director |
Correspondence Address | 12 Bailey Close Maidenhead Berkshire SL6 7YN |
Secretary Name | Gerard Patrick Branigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1995(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1999) |
Role | Managing Director |
Correspondence Address | 12 Bailey Close Maidenhead Berkshire SL6 7YN |
Director Name | Christoph Weber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2000) |
Role | President |
Correspondence Address | Einsteinstrasse 33 D.74172 Neckarsulm Germany |
Director Name | Alexander Kwame Schaefer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Holme Close 42 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Secretary Name | Alexander Kwame Schaefer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Managing Director |
Correspondence Address | Holme Close 42 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Mr Andrew Lewis Dickinson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company General Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Lombards Hornchurch Essex RM11 3LF |
Secretary Name | Mr Raymond Victor Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Plantations Eaton Grange Long Eaton Nottingham NG10 3QG |
Director Name | Torsten Stiller |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2001(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2002) |
Role | Sales Manager |
Correspondence Address | 152 Otto Hahn Strasse Dusseldorf D 40591 Foreign |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,874,294 |
Gross Profit | £935,948 |
Net Worth | -£105,835 |
Cash | £360,390 |
Current Liabilities | £2,610,712 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2006 | Dissolved (1 page) |
---|---|
28 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: unit 17 thurrock commercial park purfleet industrial park south ockendon essex RM15 4YA (1 page) |
8 October 2003 | Declaration of solvency (4 pages) |
8 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Appointment of a voluntary liquidator (1 page) |
16 September 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: ks house cordwallis park cookham road maidenhead, berks., SL6 7BZ (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
20 January 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Director resigned (1 page) |
22 January 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
19 June 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Secretary resigned;director resigned (2 pages) |