8400 Oostende
Belgium
Foreign
Director Name | Jean-Pierre Arthur Marie Seynaeve |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Seyntexlaan 2 8700 Tielt Belgium Foreign |
Director Name | Robert Joseph Verhoeven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 May 2008) |
Role | Managing Director |
Correspondence Address | Halve Maanstraat 24 2890 Sint-Amands Belgium Foreign |
Director Name | Kenneth Vickers |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(16 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 May 2008) |
Role | Engineer |
Correspondence Address | 32 Francis Way Camberley Surrey GU15 1EX |
Secretary Name | Mr Leroy Felix Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Liberty Lane Addlestone Surrey KT15 1LU |
Director Name | Denys Norman Cledwyn-Davies |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1994) |
Role | Engineer |
Correspondence Address | Long Meadow Duckington Lane Broxton Chester Cheshire CH3 9HS Wales |
Director Name | Helmut Werner Harris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 1999) |
Role | Engineer |
Correspondence Address | 41 Highland Drive Fleet Hampshire GU13 8TH |
Director Name | Jack Ronald Leon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2000) |
Role | Engineer |
Correspondence Address | Sefton Hockering Road Woking Surrey GU22 7HG |
Director Name | Mr Keith Alexander Murray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barricane Woking Surrey GU21 7RB |
Secretary Name | Mr Martin James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage 1 Vyne Road Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Mr Martin James Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosemary Cottage 1 Vyne Road Sherborne St John Basingstoke Hampshire RG24 9HX |
Secretary Name | Carol Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Accs And Personnel Manager |
Correspondence Address | 55 Alpha Road Surbiton Surrey KT5 8RU |
Secretary Name | Tim Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 10 Ferry Road Thames Ditton Surrey KT7 0XZ |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £229,681 |
Current Liabilities | £212,903 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Declaration of solvency (3 pages) |
26 February 2007 | Appointment of a voluntary liquidator (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 29 avro way brooklands business park weybridge surrey KT13 0YZ (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 November 2006 | Return made up to 06/10/06; full list of members
|
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Return made up to 06/10/02; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 December 2001 | Return made up to 06/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 November 2000 | Return made up to 06/10/00; full list of members (12 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
6 October 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
24 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 October 1999 | Return made up to 06/10/99; no change of members (8 pages) |
3 February 1999 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
6 November 1997 | Return made up to 06/10/97; full list of members
|
6 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
11 July 1997 | Particulars of mortgage/charge (19 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: forsyth road sheerwater woking surrey GU21 5RZ (1 page) |
17 October 1996 | Return made up to 06/10/96; full list of members
|
10 October 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
17 May 1996 | Memorandum and Articles of Association (24 pages) |
17 May 1996 | Resolutions
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
11 August 1995 | £ ic 84302/83802 20/07/95 £ sr 500@1=500 (1 page) |
27 July 1995 | Resolutions
|