Munchen
Germany
Secretary Name | Donald Andrew Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Managing Director |
Correspondence Address | 8 Olympus Court Hucknall Nottingham Nottinghamshire NG15 6FL |
Director Name | Heinrich Burghard Glockner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2001(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Head Of Textile Business Unit |
Correspondence Address | Schmiedweg 3 A 82547 Eurasburg Germany |
Director Name | Holger Boehme |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Isardamm 79-83 D-82538 Geretsried Germany |
Director Name | Dr Peter Boehme |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Isardamm 79-83 D-82538 Geretsried Germany |
Director Name | Joachim Bottcher |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Isardamm 79-83 D-82538 Geretsried Germany |
Secretary Name | Mr Timothy Adrian Francis Taft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Whiteleaf Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Thomas Bee |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2000) |
Role | Marketing Manager |
Correspondence Address | Am Alpenblick 1c Eurasburg Germany 82547 Foreign |
Director Name | Jochen Frings |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2000) |
Role | General Manager |
Correspondence Address | Lerchenweg 1c Geretsried Germany 82538 Foreign |
Director Name | Dr Josef Drexler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | Amselweg 3a Raubling Germany |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 January 2001) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,303 |
Cash | £29,033 |
Current Liabilities | £15,730 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2007 | Dissolved (1 page) |
---|---|
30 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 8 olympus court hucknall nottingham nottinghamshire NG15 6FL (1 page) |
9 January 2006 | Declaration of solvency (3 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Appointment of a voluntary liquidator (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 31 charles street hucknall nottingham nottinghamshire NG15 7FL (1 page) |
10 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
25 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 May 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
30 May 2000 | Return made up to 09/05/00; full list of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 June 1999 | Return made up to 09/05/99; full list of members (5 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 09/05/98; full list of members (5 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 09/05/97; full list of members (5 pages) |
18 August 1998 | £ nc 10000/3010000 11/11/96 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Ad 11/11/96--------- £ si 241998@1=241998 £ ic 2/242000 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 June 1996 | Return made up to 09/05/96; full list of members
|
17 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 May 1995 | Return made up to 09/05/95; no change of members
|
31 October 1990 | Resolutions
|
9 May 1990 | Incorporation (14 pages) |