Alphen A/D Rijn
2401 Lt
Netherlands
Secretary Name | Edo Jan Roald Ingenegeren |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 15 October 2004(16 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Huizerweg 75 Bussum 1401 Gk Netherlands |
Director Name | Samas UK Ii Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Suite 16 Beaufort Court Admirals Way South Quay London E14 9XL |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | David John Abbott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 27 Eastview Drive Rayleigh Essex SS6 9NY |
Director Name | Michael Sven Maynard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 West Street West Malling Kent ME19 6QX |
Director Name | Robert Garth Denton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Grovewood Cottage The Grove West Kingsdown Sevenoaks Kent TN15 6JJ |
Secretary Name | Michael Sven Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 West Street West Malling Kent ME19 6QX |
Director Name | Alistair John Glaze |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 35 Haydens Mews Haydens Tunbridge Kent TN9 1PZ |
Secretary Name | Alistair John Glaze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 35 Haydens Mews Haydens Tunbridge Kent TN9 1PZ |
Director Name | Clare Patricia Smart (Nee McDonagh) |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Factory Director |
Correspondence Address | 52 Holmdale Road Chislehurst Kent BR7 6BZ |
Director Name | Andrew Kenneth Rushton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1994) |
Role | Sales Director |
Correspondence Address | Spinney House London Road Crowborough East Sussex TN6 1TD |
Director Name | Ernest Charles Darrington |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 85 Suttons Avenue Hornchurch Essex RM12 4NE |
Director Name | Mr Axel Schroder |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 9 Wexford Court Maidenhead Berkshire SL6 1TD |
Director Name | Colin Wade |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Chestnut Walk Pulborough West Sussex RH20 1AN |
Director Name | Richard Charles Mason |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Westlands Farm Birdham Chichester West Sussex PO20 7HH |
Director Name | Mr Christopher George Clemens |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2001) |
Role | Logistics Director |
Correspondence Address | 44 Ollards Grove Loughton Essex IG10 4DW |
Secretary Name | Shivanthi Sri Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 24 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ |
Director Name | David William Elliot Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 5 Gloucester Street Wotton Under Edge Gloucestershire GA12 7DN |
Secretary Name | Carol Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 136a Borstal Road Rochester Kent ME1 3BB |
Director Name | Mr John Harvey Sacks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlogan Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Kenneth Ronald James |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 213 Rayne Road Braintree Essex CM7 2QE |
Secretary Name | Mr John Harvey Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlogan Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Mr Brian Lee Southern |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Van Der Bilt Court Blue Bridge Milton Keynes Buckinghamshire MK13 0LB |
Director Name | Janet Mary Train |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 21 Westhorpe Lane Byfield Daventry Northamptonshire NN11 6XB |
Director Name | Paul Gottfried Guze |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(13 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 November 2001) |
Role | Ware |
Correspondence Address | 26 Columbine Road Ely Cambridgeshire CB6 3WN |
Director Name | Johannes Cornelis De Mos |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2003) |
Role | Chief Executive Officer |
Correspondence Address | 39/C 1261 Bz Blaricum The Netherlands |
Secretary Name | Joseph Willem Nikolaas Maria Stassen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Rusgenburgerstr 389 Amsterdam 1072 Gv Foreign |
Secretary Name | Guido Schlosser |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Woubrugseweg 29 Alphen A/D Rijn 2401 Lt Netherlands |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,373,000 |
Gross Profit | £1,891,000 |
Net Worth | £4,975,000 |
Cash | £1,466,000 |
Current Liabilities | £6,379,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Liquidators statement of receipts and payments (6 pages) |
20 December 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: first floor 5 old bailey london EC4M 7BA (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 20-26 cusitor street london EC4A 1HY (1 page) |
11 February 2005 | Director resigned (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Appointment of a voluntary liquidator (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: suite 16 beaufort court admirals way south quay london E14 9XL (1 page) |
17 December 2004 | Declaration of solvency (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 September 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
1 September 2003 | Return made up to 14/06/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 May 2002 | New director appointed (2 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 April 2002 | Company name changed samas roneo LIMITED\certificate issued on 02/04/02 (2 pages) |
9 March 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
26 January 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
11 January 2001 | New director appointed (3 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
31 May 2000 | New director appointed (3 pages) |
5 March 2000 | Secretary resigned (1 page) |
17 November 1999 | Full accounts made up to 3 April 1999 (23 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members
|
10 April 1999 | Registered office changed on 10/04/99 from: dartford trade park hawley road dartford kent DA1 1NY (1 page) |
19 November 1998 | Full accounts made up to 4 April 1998 (23 pages) |
27 July 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 29 March 1997 (21 pages) |
16 July 1997 | Return made up to 14/06/97; no change of members
|
25 May 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 30 March 1996 (22 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned;director resigned (2 pages) |
28 June 1996 | Return made up to 14/06/96; full list of members
|
29 April 1996 | Director resigned (1 page) |
22 November 1995 | Full accounts made up to 31 March 1995 (22 pages) |
11 October 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
19 May 1993 | Resolutions
|
15 May 1993 | Articles of association (6 pages) |
31 October 1992 | Company name changed samas vickers LIMITED\certificate issued on 01/11/92 (2 pages) |
3 April 1991 | Company name changed vickers furniture LIMITED\certificate issued on 03/04/91 (2 pages) |
21 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Particulars of mortgage/charge (1 page) |
3 May 1988 | Company name changed three hundred and ninety first s helf trading company LIMITED\certificate issued on 04/05/88 (2 pages) |
26 January 1988 | Incorporation (22 pages) |