Cobham
Surrey
KT11 3HN
Director Name | John Arthur Dodds |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 7 Ashford Gardens Cobham Surrey KT11 3HN |
Director Name | Axel Kierkegaard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Attorney At Law |
Correspondence Address | Kildeskovsvej 45 Dk 2820 Gentofte Foreign |
Director Name | Mr Derek Hammond Giles |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 July 1991) |
Role | Joint Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warren Hill House North Oakley Basingstoke Hants RG26 5TR |
Director Name | Mr Hans Erik Johansen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1992) |
Role | Managing Director |
Correspondence Address | Solvej 2 2840 Holte Foreign |
Director Name | Mr Ernst Henrik Hviid Klaebel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 1992) |
Role | Managing Director |
Correspondence Address | Kildevej 5 Holte 2840 Foreign |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Declan Michael McMahon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1991) |
Role | Managing Director And Underwriter |
Correspondence Address | Clon Macken Riverhall Hill Wadhurst Road Frant Tunbridge Wells Kent TN3 9EP |
Director Name | Kenneth Petersen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1991) |
Role | Managing Director |
Correspondence Address | Bjerggaardsvaenget 29 Holte Dk 2840 Denmark |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | David Henry Fitzroy Somerset |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | White Wickets Boars Head Crowborough East Sussex TN6 3HE |
Director Name | Steen Steinge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Danise |
Status | Resigned |
Appointed | 01 May 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | Flat 41 Crown Lodge London SW3 3PP |
Director Name | Mr Frans Henrik Witt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 1993) |
Role | General Manager |
Correspondence Address | 3 Zicavej Klampenborg Dk-2930 Foreign |
Director Name | Mr Olav Grue |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1993(9 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1993) |
Role | Chief Executive-Hafnia Holding |
Correspondence Address | Fridtjof Nansens Plads 3, 2. Tv Dk-2100 Copenhagen Denmark |
Director Name | Steen Parsholt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 1993(9 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1993) |
Role | Executive Vice President |
Correspondence Address | Waldeck Pyromonlaan 6, 2243 Hm Wassenaar Holland |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,613,000 |
Cash | £420,000 |
Current Liabilities | £2,122,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 December 2001 | Dissolved (1 page) |
---|---|
20 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 100 ashmill street london NW1 6RA (1 page) |
3 July 2000 | Ex res re. Powers of liquidator (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Appointment of a voluntary liquidator (1 page) |
3 July 2000 | Declaration of solvency (7 pages) |
11 January 2000 | Full accounts made up to 31 October 1999 (14 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (21 pages) |
7 July 1996 | Full accounts made up to 31 October 1995 (21 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 3RD floor 52 lime street london EC3M 7BS (1 page) |
7 July 1995 | Ad 09/06/95--------- £ si 1000000@1=1000000 £ ic 71000000/72000000 (2 pages) |
5 July 1995 | Full group accounts made up to 31 October 1994 (30 pages) |
25 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |