Meersburg, D-88709
Germany
Foreign
Director Name | David John Peter Nun |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 1991) |
Role | Manager |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Director Name | Hans Wurdack |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Merchant |
Correspondence Address | Zollikof 6 Stein Am Rhein Ch8260 Switzerland |
Director Name | Mr Ronald George Cain |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1994) |
Role | Consultant |
Correspondence Address | 22 Portland Road Holland Park London W11 4LG |
Director Name | Mr Robert James Roe |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 28 Arlington House Arlignton Street St James London SW1A 1RL |
Secretary Name | Elias Daniel Claus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Avenue Marnix 24 Brussels Foreign |
Director Name | Rolf Benjamin Mueller |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 1995) |
Role | Manager |
Correspondence Address | 14 Boulevard F.D.Roosevelt 2018 Luxembourg Foreign |
Director Name | Urs Schneider |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Manager |
Correspondence Address | Zollikof 210 Stein Am Rhein Switzerland Ch8260 |
Director Name | Paul Rust |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Eriengrund 8 Buchs Ch-9470 Switerland |
Director Name | Kurt Vetterli |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Wiesenstrasse 3b Balgach Ch-9436 Switzerland Foreign |
Director Name | Piere Antoine Kraft |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 1999) |
Role | Manager |
Correspondence Address | Breitestrasse 13 Seuzach Ch-8472 Switzerland |
Secretary Name | Charles Laffitte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Correspondence Address | Chesham House Suite 500 150 Regent Street London W1R 5FA |
Secretary Name | Charles Laffitte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Correspondence Address | Chesham House Suite 500 150 Regent Street London W1R 5FA |
Secretary Name | BWS Collector Corner Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1996) |
Correspondence Address | Zollikof 210 Stein Am Rhein Ch8260 |
Secretary Name | Charles Laffitte & Company (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2000) |
Correspondence Address | Chesham House 150 Regent Street London W1R 5FA |
Director Name | Charles Laffitte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2000) |
Correspondence Address | Chesham House Suite 500 150 Regent Street London W1R 5FA |
Registered Address | 35 Piccadilly London W1V 0JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 1 October 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 October |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: c/o charles laffite & company li suite 500 chesham house 150 regent street london W1R 5FA (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 1 October 1999 (1 page) |
28 October 1999 | Resolutions
|
5 August 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 1 October 1998 (1 page) |
15 January 1999 | Resolutions
|
27 July 1998 | Company name changed swiss excavator LIMITED\certificate issued on 28/07/98 (2 pages) |
28 April 1998 | Return made up to 26/03/98; full list of members
|
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
8 October 1997 | Accounts for a dormant company made up to 1 October 1997 (1 page) |
8 October 1997 | Resolutions
|
8 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Accounts for a dormant company made up to 1 October 1996 (1 page) |
6 October 1996 | Resolutions
|
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
11 April 1996 | Director resigned (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Accounts for a dormant company made up to 1 October 1995 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: charles laffitte & co LIMITED chesham house suite 500 150 regent street london W1R 5FA (1 page) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
14 August 1995 | Company name changed private swiss travel club limite d\certificate issued on 15/08/95 (4 pages) |
7 August 1995 | Memorandum and Articles of Association (10 pages) |
10 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |
12 April 1995 | Resolutions
|
14 January 1995 | Accounts for a dormant company made up to 1 October 1994 (1 page) |