9020 Klagenfurt
Austria
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 April 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Keith Richard Joughin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 1999) |
Role | Battery Dealer |
Correspondence Address | Elliott House 30 Whitsands Road Swaffham Norfolk PE37 7BY |
Director Name | Mr Robert Arthur King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 1999) |
Role | Battery Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Llangar Grove Crowthorne Berkshire RG45 6EA |
Director Name | Anthony Stephen Porter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 1999) |
Role | Battery Dealer |
Correspondence Address | 1 Wisbech Road Coates Whittlesey Cambridgeshire PE6 0SA |
Secretary Name | Mr Robert Arthur King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Llangar Grove Crowthorne Berkshire RG45 6EA |
Director Name | Salvatore Antonello Torrisi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Via Verdi 3 Agrate Brianza Milan 20041 Foreign |
Director Name | Dr Geoffrey John May |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2002) |
Role | Executive Director |
Correspondence Address | Troutbeck House 126 Main Street, Swithland Loughborough Leicestershire LE12 8TJ |
Director Name | Alberto Negri |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2001(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2004) |
Role | Engineer |
Correspondence Address | Via Pontenuovo 16 Castell Airguato Pi1cenza 29014 Italy |
Director Name | Mr Sukhjinder Singh Chahal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Meadowcourt Road Oadby Leicester LE2 2PB |
Director Name | Massimo Riviera |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Via Stella 10 Verona 37100 Foreign |
Director Name | Andrea Marcellan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2007) |
Role | Gpu Industrial Batteries Direc |
Correspondence Address | Via Caorle 2 Padova Foreign |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £397,818 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Resolutions
|
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
27 July 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | Resolutions
|
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 February 2002 | Resolutions
|
29 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
19 June 2000 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 April 2000 | Auditor's resignation (1 page) |
7 February 2000 | Particulars of contract relating to shares (4 pages) |
7 February 2000 | Nc inc already adjusted 18/06/99 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Memorandum and Articles of Association (7 pages) |
7 February 2000 | Ad 15/06/99--------- £ si 500@1 (2 pages) |
7 February 2000 | Conve 15/06/99 (1 page) |
7 February 2000 | Ad 15/06/99--------- £ si 103400@1 (2 pages) |
7 February 2000 | Resolutions
|
30 December 1999 | Return made up to 13/10/99; full list of members (7 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Registered office changed on 19/07/99 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Memorandum and Articles of Association (7 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Resolutions
|
4 July 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
9 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1985 | Incorporation (18 pages) |