London
N11 2AS
Director Name | Donna Sanford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 July 2009) |
Role | Plant Director |
Correspondence Address | The Beeches Chorleywood Hertfordshire WD3 5DT |
Director Name | Mr John Robert Fulcher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Beech Close Pulloxhill Bedfordshire MK45 5EP |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Hisaomi Sasaki |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Assistant To President Of Ibc Vehicles Ltd |
Correspondence Address | 28 The Uplands Harpenden Hertfordshire AL5 2PQ |
Director Name | Gregory Constantine Nicolaidis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Executive Vice President Ibc Vehicles Ltd |
Correspondence Address | 11 Seven Acres Sandy Lane Northwood Middlesex HA6 3JZ |
Secretary Name | David McCrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 50 Rylett Road London W12 9ST |
Director Name | John G Jeffery |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 1994) |
Role | President |
Correspondence Address | Kleine Weinbergstr 1 6200 Wiesbaden Germany |
Director Name | Hisashi Itoh |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 1994) |
Role | Vice President |
Correspondence Address | Gerhardshainer Str 19 6250 Koenigstein Germany |
Director Name | William John Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 January 1992) |
Role | Vice President Finance |
Correspondence Address | 154 Putnoe Lane Bedford Bedfordshire MK41 8LT |
Director Name | Werner Heinrich Jung |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1994) |
Role | Vice President Finance |
Correspondence Address | 5 Pine Ridge St Albans Hertfordshire AL1 1PU |
Director Name | Makoto Ushiyama |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 September 1995) |
Role | General Manager |
Correspondence Address | 6-26-1 Minami-Oi Shinagawa-Ku Tokyo 140 Japan Foreign |
Director Name | Motomasa Higashisono |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 6-26-1 Minami-Oi Shinagawa-Ku Tokyo 140 Japan |
Director Name | Kenneth Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 1996) |
Role | Company Executive |
Correspondence Address | 11 Hampden Close Flitwick Bedford MK45 1HR |
Director Name | Philip Francis Murtaugh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1996) |
Role | Company Executive |
Correspondence Address | 10 Astons Road Mor Park Northwood Middlesex HA6 2LD |
Director Name | Mr Ian Michael Coomber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2001) |
Role | Company Diector |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Grange Road Felmersham Bedford MK43 7EU |
Director Name | Cynthia M Trudell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 1999) |
Role | Chief Executve Officer |
Correspondence Address | Lee Gardens Lower Road Gerrards Cross Buckinghamshire SL9 8LQ |
Director Name | Jeffrey Henderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1998) |
Role | Finance Director |
Correspondence Address | 24 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Shinichi Oh'Oka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 22 May 1997) |
Role | General Manager |
Correspondence Address | 6-26-1 Minami 01 Shinagawa-Ku Tokyo 140 Japan Foreign |
Director Name | David Nicholas Reilly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2001) |
Role | Managing Director |
Correspondence Address | Crowholt George Street Woburn Milton Keynes MK17 9PX |
Director Name | Katsumi Kuramochi |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1998) |
Role | General Manager |
Correspondence Address | 6-26-1 Minami-0i Shinagawa-Ku Tokyo 140 Japan Foreign |
Director Name | Frederik Cornelis Van Der Kooi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Vice Pres.Finance |
Correspondence Address | Flat 1 28 Belsize Park Gardens Hampstead London NW3 4LH |
Director Name | Peter Thom |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2004) |
Role | Plant Manager Ibc |
Correspondence Address | 4 Luxborough Grove Foreton Lake Milton Keynes MK45 1LX |
Director Name | Werner Heinrich Jung |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 28 St Stephens Avenue St Albans Hertfordshire AL3 4AD |
Director Name | Harry Gunther Burkutean |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2002) |
Role | Director Of Finance |
Correspondence Address | 20c Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Christopher William Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 8 Lodge Close Padbury Buckingham Buckinghamshire MK18 2AJ |
Secretary Name | Lesley Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 49 Bradbourne Vale Road Sevenoaks Kent TN13 3QG |
Director Name | Kevin Ernest Wale |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2005) |
Role | Managing Director |
Correspondence Address | 2 Priests Paddock Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1YL |
Director Name | Jan Ake Jonsson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2003) |
Role | Exec Dir & Lead Vle Cvs |
Correspondence Address | Am Hoseenberg 8 Wiesbaden 65203 Germany |
Director Name | Mark Neville James |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Finance Director |
Correspondence Address | 9 Arden Grove Harpenden Hertfordshire AL5 4SJ |
Secretary Name | Keith John Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 2004) |
Role | Solicitor |
Correspondence Address | 35 Queens Road Harpenden Hertfordshire AL5 1QW |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £685,275,000 |
Gross Profit | £1,803,000 |
Net Worth | £28,000 |
Current Liabilities | £146,550,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: kimpton road luton bedfordshire LU2 oty (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Declaration of solvency (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members
|
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 March 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 27/01/04; full list of members
|
19 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 May 2003 | Director resigned (1 page) |
6 February 2003 | Return made up to 27/01/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 September 2002 | Full accounts made up to 31 December 2000 (12 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members
|
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (3 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (3 pages) |
19 July 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members
|
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (10 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
22 February 1999 | New director appointed (3 pages) |
22 February 1999 | Director resigned (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
27 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 March 1998 | Return made up to 01/02/98; no change of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
4 February 1996 | Return made up to 01/02/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 September 1995 | Director resigned (2 pages) |
24 August 1995 | Memorandum and Articles of Association (6 pages) |
24 August 1995 | Resolutions
|