181 Bay Street Suite 200
Bce Place Toronto
Ontariom5j 2t3
Canada
Director Name | Duncan Gilbert Weir |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Bundesplatz 16 Ch6300 Zug Switzerland |
Secretary Name | Anne Morey |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2002(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Mannin Veen Roundwood Avenue Hutton Brentwood Essex CM13 2ND |
Director Name | Rick Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 March 2003(20 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Vice President Finance |
Correspondence Address | 9362 Smithson Lane Brentwood Tennessee 37027 United States |
Director Name | Mr Ian Stewart Anderson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 6 Larkswood Rise Pinner Middlesex HA5 2HH |
Director Name | David Lawrence Bumstead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 April 2002) |
Role | Executive Vice President |
Correspondence Address | 8 Valecrest Estates 1291 Royal York Road Toronto,Ontario M9a 5e6 Canada |
Director Name | Mr John Robert Hampton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1994) |
Role | Managing Director |
Correspondence Address | Traverly 6 Eriswell Crescent Walton On Thames Surrey KT12 5DS |
Director Name | William Clinton Harker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 1997) |
Role | Executive |
Correspondence Address | 88 Hermitage Court Knighten Street London E1 9PW |
Director Name | Francis Lindsay Holford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 46 London Road Guildford Surrey GU1 2AL |
Secretary Name | Mr Ian Stewart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 6 Larkswood Rise Pinner Middlesex HA5 2HH |
Secretary Name | Mr Paul Roger Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2000) |
Role | Financial Controller |
Correspondence Address | Woodlea 20 High Hurst Close Newick Lewes East Sussex BN8 4NJ |
Director Name | Laurent Maurice Joly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1997(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 6 Ranelagh Grove London SW1W 8PD |
Director Name | Mr Paul Roger Sentance |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Woodlea 20 High Hurst Close Newick Lewes East Sussex BN8 4NJ |
Director Name | Martin Guillaume Reitz Schady |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2000(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 594 Old Poplar Row Mississauga L5j 2pi Ontario Canada |
Secretary Name | Duncan Gilbert Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2002) |
Role | Credit Manager |
Correspondence Address | Bundesplatz 16 Ch6300 Zug Switzerland |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £870,000 |
Cash | £3,000 |
Current Liabilities | £4,592,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Resolutions
|
10 November 2005 | Declaration of solvency (5 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o mannin veen roundwood avenue hutton brentwood essex CM13 2ND (1 page) |
26 October 2005 | Appointment of a voluntary liquidator (1 page) |
9 June 2005 | Return made up to 09/05/05; full list of members
|
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Return made up to 09/05/04; full list of members
|
5 March 2004 | Registered office changed on 05/03/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 09/05/03; full list of members
|
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 September 2002 | Resolutions
|
20 September 2002 | Declaration of shares redemption:auditor's report (10 pages) |
20 September 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 May 2001 | Location of register of members (1 page) |
30 May 2001 | Return made up to 09/05/01; full list of members
|
7 February 2001 | Registered office changed on 07/02/01 from: 80 cheapside london EC2V 6EE (1 page) |
31 January 2001 | Company name changed rudolf wolff group LIMITED\certificate issued on 31/01/01 (2 pages) |
11 October 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 09/05/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Return made up to 09/05/98; no change of members (5 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 May 1997 | Return made up to 09/05/97; no change of members (5 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: plantation house 31-35 fenchurch street london EC3M 3DX (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
19 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |