4600 Dortmund 1
Germany
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Dr Bernd Strasser |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Executive Director Uhde Gmbh |
Correspondence Address | Platonstrasse 3 4700 Hamm 1 Germany |
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Dr Gerhard Zacher |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1994) |
Role | Managing Director |
Correspondence Address | 1m Heitfield 27 4670 Luenen 6 Germany |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 1996 | Dissolved (1 page) |
---|---|
16 April 1996 | Liquidators statement of receipts and payments (6 pages) |
13 March 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 February 1996 | Liquidators statement of receipts and payments (6 pages) |
19 September 1995 | Liquidators statement of receipts and payments (12 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
14 August 1991 | Full accounts made up to 31 December 1990 (16 pages) |
15 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
21 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
1 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
5 May 1987 | Accounts made up to 31 December 1986 (14 pages) |
12 April 1986 | Accounts made up to 31 December 1985 (15 pages) |
3 April 1985 | Accounts made up to 31 December 1984 (14 pages) |
19 April 1984 | Accounts made up to 31 December 1983 (11 pages) |