4706 Hl Rodsendaal
Foreign
Director Name | Manuel Marques |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 04 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Well Close Leigh Tonbridge Kent TN11 8RQ |
Director Name | Anthonie Poot |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1993) |
Role | Managing Director |
Correspondence Address | Graaf Willemlaan 79 Monnickendam 1141 Xc Foreign |
Director Name | Hendrikus Cornelis Rudolphi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Managing Director |
Correspondence Address | Willinklaan 2 Bennebrook Noord Holland Netherlands 2121 Cv |
Registered Address | Plumtrre Court London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 August 2000 | Dissolved (1 page) |
---|---|
19 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2000 | Liquidators statement of receipts and payments (6 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C 21/12/98 rem/appt liq (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: rodan house 4 willow rd poyle trading estate colnbrook berks SL3 0BS (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: plumtree court london EC4A 4HT (1 page) |
14 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |