Company NameEuropean Mobility Group Limited
Company StatusDissolved
Company Number02171937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter John Roake
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressUnit 5 Eastman Way
Hemel Hempstead
Herts
HP2 7HF
Director NameMr Henning Andersen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleEngineer
Correspondence AddressSahva Auto
Borgm Christiansens Gade 55
2450 Kobenhavn
Foreign
Director NameJohn Brekelmans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressDe Langstraat
Venbroekstraat 11
5253 As Nieuwkuijk
Foreign
Director NameMr Sandro Cicerchia
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressGuidosimplex
De Giancarlo Venturini & C
Via Del Podere San Giusto N29
00166 Rome
Foreign
Director NameMr Mette Greve
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressHandi-Norge A/S
Brateveien 231
2013 Skjetten
Foreign
Director NameTony Masapollo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleSurgeon
Correspondence AddressPimas Orthopedie
6 Bis Avenue De Lane Rize
69100 Villeurbanne
Foreign
Director NameMr Ricardo Picher
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleManager
Correspondence AddressI M Guidosimplex
San Pedro 3
69211 Ripollet
Barcelona
Foreign
Director NameMr Leif Wahlkvist
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1996)
RoleCompany Director
Correspondence AddressAmu Kavlinge
Karl Johansvag 25
Boks 175
24400 Kavlinge
Foreign
Director NameMr Rudolf Zawatzky
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1999)
RoleCompany Director
Correspondence Address6903 Neckargemund
Am Kalkbrunnen 1
Neckargemund
Germany
Secretary NameMr Peter John Roake
NationalityBritish
StatusResigned
Appointed29 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressUnit 5 Eastman Way
Hemel Hempstead
Herts
HP2 7HF
Secretary NameSynove Sorlie
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressSlattum Terrace 41 F
1480 Slattum
Norway
Foreign
Secretary NameBenny Nielsen
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1993(6 years after company formation)
Appointment Duration2 years (resigned 14 October 1995)
RoleCompany Director
Correspondence AddressLillgatan
S-26034
Morarp
Sweden
Director NameBenny Nielsen
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1995(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1999)
RoleTeacher
Correspondence AddressLillgatan
S-26034
Morarp
Sweden
Secretary NamePeter Halfter
NationalityBritish
StatusResigned
Appointed14 October 1995(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1997)
RoleCompany Director
Correspondence AddressAsk Upmarks Alle 42
256 57 Helsinborg
Sweden
Secretary NameBenny Nielsen
NationalitySwedish
StatusResigned
Appointed04 October 1997(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressLillgatan
S-26034
Morarp
Sweden

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey.
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Application for striking-off (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
22 November 1999Full accounts made up to 31 July 1999 (6 pages)
22 November 1999Annual return made up to 29/10/99 (5 pages)
29 January 1999Annual return made up to 29/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Full accounts made up to 31 July 1998 (6 pages)
21 January 1998Full accounts made up to 31 July 1997 (8 pages)
26 November 1997Annual return made up to 29/10/97 (6 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
17 January 1997Annual return made up to 29/10/96 (7 pages)
17 December 1996New secretary appointed (2 pages)
4 October 1996Full accounts made up to 31 July 1996 (7 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 December 1995Annual return made up to 29/10/95 (6 pages)
4 December 1995New director appointed (2 pages)
27 October 1995Full accounts made up to 31 July 1995 (8 pages)