Knokke-Heist
B-8300
Belgium
Director Name | Marc Ernaelsteen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 September 1996(9 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 August 2003) |
Role | Director/Company Secretary |
Correspondence Address | No 5 Chemin D'Ebezil Jurbise 7050 |
Secretary Name | Marc Ernaelsteen |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 28 September 1996(9 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 August 2003) |
Role | Director/Company Secretary |
Correspondence Address | No 5 Chemin D'Ebezil Jurbise 7050 |
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Director Name | Elaine Carmela |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 15 Arlozorof Jerusalem Foreign |
Director Name | Mr Vernon Leonard Sachs |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1991) |
Role | Accountant |
Correspondence Address | 28 Rehov Hashalom Ra Anana Foreign |
Secretary Name | Mr Vernon Leonard Sachs |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 28 Rehov Hashalom Ra Anana Foreign |
Director Name | Mrs Mary Theresa Ernaelsteen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Chemin D Ebezil B-7050 Jurbise Foreign |
Secretary Name | Mrs Mary Theresa Ernaelsteen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Chemin D Ebezil B-7050 Jurbise Foreign |
Director Name | Francois Bulla |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1996) |
Role | Finance Director |
Correspondence Address | 136 Rue Grande 6791 Beloeil Belgium Foreign |
Secretary Name | Francois Bulla |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1996) |
Role | Finance Director |
Correspondence Address | 136 Rue Grande 6791 Beloeil Belgium Foreign |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 15/02/02; full list of members
|
29 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 4 london wall building blomfield street london EC2M 5UQ (1 page) |
2 August 2000 | Return made up to 15/02/00; full list of members
|
31 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (4 pages) |
23 February 1999 | Return made up to 15/02/98; full list of members (6 pages) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 22 st andrew street london EC4A 3AN (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (4 pages) |
26 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Return made up to 15/02/95; full list of members (6 pages) |
14 October 1996 | Return made up to 15/02/96; full list of members (6 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |