Nemphlar
Lanark
ML11 9JE
Scotland
Director Name | John Ramage |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Tablestane Glespin Lanark Lanarkshire ML11 0SD Scotland |
Secretary Name | Brian William Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Pine Lodge Hall Road Nemphlar Lanark ML11 9JE Scotland |
Director Name | John Daly Ramage |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Sales Director |
Correspondence Address | Moreland Ayr Road, Glespin Lanark Lanarkshire ML11 0SF Scotland |
Director Name | Wieger Joost De Ruiter |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | Javastraat 4 Postbus 1158 Rotterdam 3000 Bd Holland |
Director Name | Theodorus Wilhelmus Jacomina Witberg |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1994) |
Role | General Manager Shipping & Transportation |
Correspondence Address | 47 Vinkendaal Nieuwerkerk A/D Ijssel 2914 Em Foreign |
Secretary Name | Christine Elizabeth Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 18 Clough Grove Ashton In Makerfield Wigan Lancashire WN4 0LP |
Secretary Name | Theodorus Wilhelmus Jacomina Witberg |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 January 1994) |
Role | General Manager Shipping And T |
Correspondence Address | 47 Vinkendaal Nieuwerkerk A/D Ijssel 2914 Em Foreign |
Secretary Name | Mr John Mark Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 18 Carawood Close Shevington Wigan Lancashire WN6 8DP |
Director Name | Joost De Ruiter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Maastrade 80a 3071 Nd Rotterdam Rotterdam Foreign |
Director Name | Jako Van Slooten |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(12 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 01 July 1999) |
Role | Finance Controller |
Correspondence Address | Heulestein 24 3461 Ge Linschoten The Netherlands |
Registered Address | C/O Kroll Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £979,542 |
Gross Profit | £979,542 |
Net Worth | £146,103 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2003 | Dissolved (1 page) |
---|---|
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Declaration of solvency (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: unit k yewtree trading estate haydock merseyside WA11 9UX (1 page) |
23 April 2001 | Appointment of a voluntary liquidator (1 page) |
23 April 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/08/99; full list of members (7 pages) |
12 April 2000 | Company name changed eemtrans (uk) LIMITED\certificate issued on 13/04/00 (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
15 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
10 February 1997 | Return made up to 01/08/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 May 1995 | Secretary resigned;director resigned (2 pages) |