Banchory
Kincardineshire
AB31 3TT
Scotland
Secretary Name | Peter Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(20 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 25 September 2007) |
Role | Accountant |
Correspondence Address | 16 Ashlyn Grove Hornchurch Essex RM11 2EG |
Director Name | Johannes Josef Lameijer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 April 2007(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 25 September 2007) |
Role | General Manager |
Correspondence Address | De Hoge Bogerd 118 Hendrick-Ido-Ambacht Netherlands |
Director Name | Colin Miller Nichol |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Secretary |
Correspondence Address | East Mains House Auchterhouse Dundee DD3 0QN Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Secretary Name | Colin Miller Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | East Mains House Auchterhouse Dundee DD3 0QN Scotland |
Director Name | Mr Antoon Willem Kienhuis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Raadhuislaan 38 3271 Bt Mijsheerenland Foreign |
Director Name | Mr Richard David Thomas |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 64 Grove Hill Road Tunbridge Wells Kent TN1 1SP |
Secretary Name | Maxwell George Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Accountant |
Correspondence Address | Burnside Monymusk Inverurie Aberdeenshire AB51 7HJ Scotland |
Director Name | Hendrik Jan Kievit |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2000) |
Role | General Manager |
Correspondence Address | Kuringen 29 4761 Vb Zevenbergen The Netherlands |
Director Name | Andrew George Strachan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1997) |
Role | Group Director |
Correspondence Address | Brugsestraat 95 2587 Xr The Hague The Netherlands Foreign |
Secretary Name | Jan Susan Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 1996) |
Role | Commercial Assistant |
Correspondence Address | Bogfur Croft Kemnay Inverurie Aberdeenshire AB51 5NU Scotland |
Secretary Name | Sheena Mary Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Role | Accountant |
Correspondence Address | 49a Harlaw Road Inverurie Aberdeenshire AB51 4SX Scotland |
Secretary Name | Jan Susan Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1998) |
Role | Commercial Assistant |
Correspondence Address | 22 Donald Avenue Kemnay Inverurie Aberdeenshire AB51 5JE Scotland |
Secretary Name | Stephen William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 23 Northburn Avenue Aberdeen AB15 6AH Scotland |
Secretary Name | Jonathan William Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 94 Forbesfield Road Aberdeen AB15 4PA Scotland |
Director Name | Michael Vos |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | General Manager |
Correspondence Address | Vinken Borglaan 23 2265 Gg Leidschendam Netherlands |
Secretary Name | Fiona Mary Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 31 Park Road Court Aberdeen AB24 5NZ Scotland |
Secretary Name | Louise Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 17 Averon Park Blackburn Aberdeenshire AB21 0LH Scotland |
Secretary Name | Pamela Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Director Name | Gerardus Antonius Keser |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2007) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Antonie Duyckstraat 125 The Hague 2582 Tg Netherlands |
Secretary Name | Thomas Michael Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2007) |
Role | Accountant |
Correspondence Address | 11 Newbury Way Moreton Wirral Merseyside CH46 1PW Wales |
Registered Address | New Baltic House 65 Fenchurch Street London EC3M 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,000 |
Current Liabilities | £13,095,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2007 | Director resigned (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
4 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members
|
19 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 May 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
16 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | New secretary appointed (2 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Return made up to 08/02/99; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 08/02/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |