D-6242 Kronberg
Taurus 1 D-6242
Germany
Secretary Name | Ms Paula Mary Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue Hounslow Middlesex TW3 2LY |
Secretary Name | Anna-Marianna Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 6 Coworth Road Sunningdale Ascot Berkshire SL5 0NX |
Secretary Name | Toni Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1994) |
Role | Secretary |
Correspondence Address | 60 Maple Avenue Gillingham Kent ME7 2NX |
Director Name | Dr Christopher Thomas Kirkpatrick |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 1995) |
Role | Clinical Pharmacologist |
Correspondence Address | 1 Quakers Mead Weston Turville Aylesbury Buckinghamshire HP22 5RS |
Secretary Name | Dr Christopher Thomas Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 1995) |
Role | Clinical Pharmacologist |
Correspondence Address | 1 Quakers Mead Weston Turville Aylesbury Buckinghamshire HP22 5RS |
Director Name | Dr Jorg Taubel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 January 1995(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Koselstrasse 10 Frankfurt Am Main 60318 |
Secretary Name | Antoine Gavalas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 20 November 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Viktoria Strasse 1 D-6242 Kronberg Taurus 1 D-6242 Germany |
Director Name | Dr Wilfred Hauke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1998) |
Role | Physician |
Correspondence Address | Kreidelstrasse 5 Wiesbaden 65193 |
Registered Address | Charterhouse Clinical Research Unit Ltd The Stamford Hospital Ravenscourt Parklondon W6 0TN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£80,000 |
Net Worth | -£134,312 |
Cash | £120 |
Current Liabilities | £134,432 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Voluntary strike-off action has been suspended (1 page) |
27 November 2001 | Voluntary strike-off action has been suspended (1 page) |
8 November 2001 | Application for striking-off (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Return made up to 06/12/99; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
22 January 1999 | Return made up to 06/12/98; no change of members
|
14 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 September 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 31 December 1996 (14 pages) |
29 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 April 1997 | Return made up to 06/12/96; no change of members
|
27 April 1997 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 May 1996 | New secretary appointed (2 pages) |
25 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
28 December 1995 | Secretary resigned;director resigned (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |