Sonderborg
6400
Secretary Name | Mogens Erik Barledo |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 17 July 2006(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Financial Manager |
Correspondence Address | Persillegade 9 Sonderborg 6400 Denmark |
Director Name | Paul Snowdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 1994) |
Role | Manager |
Correspondence Address | 10 Plantation Way Wigginton York YO32 2ZE |
Secretary Name | Paul Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 1994) |
Role | Manager |
Correspondence Address | 10 Plantation Way Wigginton York YO32 2ZE |
Director Name | Frank Flintholm |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | Brombaerhegnet 17 Soenderborg Denmark |
Director Name | Hans Knudsen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 1999) |
Role | Manager Director |
Correspondence Address | Trapholtparken 15 Kolding Dk6000 |
Secretary Name | Hans Knudsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 1999) |
Role | Manager Director |
Correspondence Address | Trapholtparken 15 Kolding Dk6000 |
Director Name | Ole Hoyer Jensen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 1997) |
Role | Managing Director |
Correspondence Address | Sortholmvej 7 Taaning Skanderborg Dk 8660 |
Director Name | Hans Jorn Petersen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 May 1997(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2006) |
Role | Managing Director |
Correspondence Address | 10 Third Lok Yang Road Singapore 628005 Foreign |
Director Name | Richard Andrew Holland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 December 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cedarcroft Twyning Green Tewkesbury Gloucestershire GL20 6DQ Wales |
Secretary Name | Mrs Joanne Kathleen Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 2006) |
Role | Administrator |
Correspondence Address | 17 Wolsey Drive Bishopthorpe York North Yorkshire YO23 2RP |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £135,487 |
Cash | £176,720 |
Current Liabilities | £120,746 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 1 & 2 windmill house ind. Estate sutton road wigginton york YO32 2RA (1 page) |
14 December 2006 | Declaration of solvency (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Appointment of a voluntary liquidator (1 page) |
31 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: windmill house industrial estate sutton road wigginton york YO32 2RA (1 page) |
17 March 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members
|
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 December 2000 | Company name changed a'gramkow (uk) LIMITED\certificate issued on 22/12/00 (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 07/08/99; full list of members
|
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
17 August 1998 | Return made up to 07/08/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 October 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
28 August 1996 | Return made up to 07/08/96; full list of members
|
25 June 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
5 January 1988 | Incorporation (13 pages) |