Eltham
London
SE9 1HJ
Director Name | Adolf Adrion |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 May 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 9 Klein Quern Quern D 24972 Germany |
Secretary Name | Michael Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tiberius Gardens Witham Essex CM8 1HJ |
Director Name | Mr Michael John Allwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Morlich Lodge Church Walk Littlebury Saffron Walden Essex CB11 4TT |
Director Name | Derek Hammersley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Ashby Park Daventry Northamptonshire NN11 5QW |
Director Name | Mr Hans-Jakob Kruse |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Ballindamm 25 2000 Hamburg 1 Foreign |
Director Name | Claus-Peter Kulenkampff-Boepecker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Ballindamm 25 2000 Hamburg 1 Germany |
Director Name | Niel Rankin Morison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 31 Skaterigg Drive Burlington Gate Jordanhill Glasgow G13 1SR Scotland |
Director Name | Mr Bernd Wrede |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Ballindamm 25 2000 Hamburg 1 Foreign |
Secretary Name | Derek Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Ashby Park Daventry Northamptonshire NN11 5QW |
Director Name | Gunther Casjens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Ballindam 25 2000 Hamburg 1 Gemany |
Secretary Name | David Jonathan Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1997) |
Role | Secretary |
Correspondence Address | 121 Woolwich Common London SE18 4DF |
Director Name | Martin Sieg |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1995(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | Apartment 11 146 Wapping High Street London E1 9XG |
Secretary Name | Thomas Koopmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 February 1997(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1998) |
Role | Secretary |
Correspondence Address | 17 St Edmunds Road Ilford Essex IG1 3QL |
Director Name | Haus Jurgen Mosig |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 1997(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 08 May 1998) |
Role | Managing Director |
Correspondence Address | De Caterslei 34 Brasschaat Belgium 2930 Foreign |
Registered Address | Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2001 | Application for striking-off (1 page) |
19 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 November 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
20 October 2000 | Full accounts made up to 30 September 2000 (7 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 30 September 1999 (8 pages) |
22 May 1999 | Return made up to 17/05/99; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 30 September 1998 (13 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
7 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 17/05/98; full list of members
|
23 February 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Director resigned (1 page) |
8 January 1998 | Company name changed hapag-lloyd (uk) LIMITED\certificate issued on 09/01/98 (2 pages) |
18 June 1997 | Return made up to 17/05/97; no change of members
|
11 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (16 pages) |