1401 Copenhagen K
Denmark
Foreign
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 1997(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 June 2003) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Clive Graham Anthony Clifford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 1994) |
Role | Business Executive |
Correspondence Address | Merritrees Church Lane Awbridge Romsey Hampshire SO51 0HN |
Director Name | Randall Edward Curran |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1993) |
Role | Business Executive |
Correspondence Address | 7545 Teasdale St Louis 63130 Missouri Foreign |
Director Name | Robert Houze Elkin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 1995) |
Role | Business Executive |
Correspondence Address | 141 Chippenham Lane Forest Hills St Louis Missouri Foreign |
Director Name | James Mills |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Business Executive |
Correspondence Address | 312 North Meramec Suite 300 Saint Louis Missouri 63105 Foreign |
Secretary Name | Randall Edward Curran |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 7545 Teasdale St Louis 63130 Missouri Foreign |
Secretary Name | Steven John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Holmewood Beech Hill Terrace Kendal Cumbria LA9 4PB |
Director Name | David Patrick Ashworth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1996) |
Role | Managing Director |
Correspondence Address | 16 Greenmount Drive Bury Lancashire BL8 4HA |
Director Name | James Henry Tate |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 1562 Wildhorse Parkway Chesterfield Missouri 63005 |
Director Name | Mr John McCormick |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 35 Seymour Road Shottery Stratford Upon Avon Warwickshire CV37 9EP |
Secretary Name | Martin Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overbeck Lazonby Penrith Cumbria CA10 1AT |
Director Name | Mr Hans Barslund |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1997(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1998) |
Role | Finance Director |
Correspondence Address | Poppelvej 34 8900 Randers Foreign |
Director Name | Jan Berg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1997(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Caroline Amalie Vej 79 Lyngby 2800 Denmark Foreign |
Director Name | Henrik Meldegaard Jepsen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 December 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2000) |
Role | Plant Controller |
Correspondence Address | Wagnersvef 12 Aalborg Sv 9200 Denmark |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,673 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2002 | Voluntary strike-off action has been suspended (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
12 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 May 2000 | Return made up to 28/02/00; full list of members (8 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1997 (10 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | New director appointed (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 June 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 July 1997 | Director resigned (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: kew house gelwilly industrial estate penrith cumbria CA11 9BN (1 page) |
13 July 1997 | Secretary resigned (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (2 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | Secretary resigned (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 28/02/97; no change of members
|
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 May 1996 | Return made up to 28/02/96; full list of members (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |