Asbach
D53567
Director Name | Bertil Mugge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 December 1997) |
Role | Economist |
Correspondence Address | Argerlanderstrasse 21 Bonn Germany D-53115 Foreign |
Secretary Name | Bertil Mugge |
---|---|
Nationality | German |
Status | Closed |
Appointed | 25 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 December 1997) |
Role | Economist |
Correspondence Address | Argerlanderstrasse 21 Bonn Germany D-53115 Foreign |
Director Name | Roger Wayne Pilkington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 47 Clever Square London Se11 |
Director Name | John Paul Victor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 1996) |
Role | Exhibition Organiser |
Correspondence Address | 34 Cranley Gardens London SW7 3DD |
Secretary Name | Roger Wayne Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 47 Clever Square London Se11 |
Director Name | Mr Ronald Maurice Avis |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 34 Broom Close Teddington Middlesex TW11 9RJ |
Registered Address | Michael Schiller & Co Red Lion Parade Parkville House Bridge Street Pinner Middlesex HA5 3JD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1996 | Voluntary strike-off action has been suspended (1 page) |
25 October 1996 | Application for striking-off (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 65 duke street london W1M 6AJ (1 page) |
27 August 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 04/07/96; full list of members
|
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
29 July 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 April 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
29 June 1995 | Return made up to 04/07/95; full list of members
|
23 May 1995 | Ad 31/03/95--------- £ si 250000@1=250000 £ ic 45000/295000 (2 pages) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 May 1995 | Memorandum and Articles of Association (34 pages) |
23 May 1995 | £ nc 100000/350000 31/03/95 (1 page) |
23 May 1995 | Resolutions
|
16 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |