De Haan 8420
Belgium
Foreign
Director Name | Eduardus Lima Antoon Van Der Pluym |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 11 January 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | Gillisplaats 2/41 Antwerpen 2000 |
Director Name | Annie Vanhoutte |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 May 2008(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | Vinkestraat 20 Sint Denijs 8554 Belgium |
Director Name | Jonathan Reginald Isaacs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Meers Farm The Hollow West Chiltington West Sussex RH20 2QA |
Director Name | Richard Colin Skelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Blueberry Farm Blueberry Lane Knockholt Sevenoaks Kent TN14 7NH |
Director Name | Mr Edward Van Der Pluym |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Hagedoornlaan 11 Antwerp 2610 Belgium |
Secretary Name | Mrs Susan Margaret Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blueberry Farm Blueberry Lane Knockholt Kent TN14 7NH |
Director Name | Mr Paul John Skelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Director Name | Nicholas Charles Green |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 6 White Top Lane Odsall West Yorkshire BD9 1AF |
Secretary Name | Dirk Urbain Lieven De Backer |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 11 January 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2008) |
Role | Secretary |
Correspondence Address | St Corneliusstraat 2/302 Gent Mariakerke 9030 Foreign |
Director Name | Patrick Cludts |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 May 2008(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Wilgendaalstraat 76 Schoten 2900 Belgium |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
18.8k at £1 | Terbeke-pluma Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £445,297 |
Gross Profit | £445,297 |
Net Worth | £25,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (4 pages) |
25 May 2011 | Application to strike the company off the register (4 pages) |
1 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
7 September 2010 | Director's details changed for Eduardus Lima Antoon Van Der Pluym on 16 April 2010 (2 pages) |
7 September 2010 | Director's details changed for Eduardus Lima Antoon Van Der Pluym on 16 April 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 February 2010 | Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Eduardus Lima Antoon Van Der Pluym on 2 November 2009 (2 pages) |
5 September 2009 | Return made up to 14/08/09; no change of members (3 pages) |
5 September 2009 | Return made up to 14/08/09; no change of members (3 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 January 2009 | Appointment terminated director patrick cludts (1 page) |
16 January 2009 | Appointment Terminated Director patrick cludts (1 page) |
22 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
30 May 2008 | Director appointed annie vanhoutte (2 pages) |
30 May 2008 | Director appointed annie vanhoutte (2 pages) |
30 May 2008 | Director appointed patrick cludts (2 pages) |
30 May 2008 | Director appointed patrick cludts (2 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 May 2008 | Appointment terminated secretary dirk de backer (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 May 2008 | Appointment Terminated Secretary dirk de backer (1 page) |
14 March 2008 | Prev ext from 26/12/2007 to 31/12/2007 (1 page) |
14 March 2008 | Prev ext from 26/12/2007 to 31/12/2007 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 26 December 2006 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 26 December 2006 (5 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
13 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | New director appointed (4 pages) |
8 September 2002 | New director appointed (4 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
18 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | £ ic 25000/18750 01/05/01 £ sr 6250@1=6250 (1 page) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
29 July 2001 | £ ic 25000/18750 01/05/01 £ sr 6250@1=6250 (1 page) |
29 July 2001 | Resolutions
|
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 14/08/99; full list of members (5 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
11 October 1995 | Return made up to 14/08/95; full list of members (12 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (16 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (16 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (13 pages) |
6 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
6 August 1992 | Full accounts made up to 31 March 1992 (11 pages) |
21 May 1991 | Return made up to 10/04/91; full list of members (6 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
19 February 1991 | Registered office changed on 19/02/91 from: 183A high street bromley kent BR1 1NN (1 page) |
19 February 1991 | Registered office changed on 19/02/91 from: 183A high street bromley kent BR1 1NN (1 page) |
15 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
15 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (14 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (14 pages) |
13 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1988 | Return made up to 06/10/88; full list of members (4 pages) |
19 October 1988 | Return made up to 06/10/88; full list of members (4 pages) |
23 March 1978 | Incorporation (17 pages) |
23 March 1978 | Incorporation (17 pages) |