Amersfoort
3817 Dl
Director Name | David Gideon Van Klaveren |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 1995(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Finance Director |
Correspondence Address | Kettingweg 33 Baarn 3743 Hn |
Secretary Name | David Gideon Van Klaveren |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 16 February 1996(11 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Kettingweg 33 Baarn 3743 Hn |
Director Name | Mr Peter Mellodew Hartley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 60 Deerings Road Reigate Surrey RH2 0PN |
Secretary Name | John Stewart Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 26 Palmer Close Redstone Hollow Redhill Surrey RH1 4BX |
Registered Address | C/O Antony Batty & Co Fourth Floor 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 62 queen anne street london W1M 9LA (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Appointment of a voluntary liquidator (1 page) |
27 November 1997 | Statement of affairs (4 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: priory house 45/51 high street reigate surrey RH29 ru (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
18 December 1996 | Return made up to 29/08/96; full list of members (6 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |