Sevenoaks
Kent
TN13 1NU
Director Name | Michael Frederic Hassing |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director |
Correspondence Address | Northlands 1 Fairmile Avenue Cobham Surrey KT11 2JA |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Raynham Way Luton Bedfordshire LU2 9SH |
Director Name | Mr Jonathan David James Downey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1991) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stamford Road London N1 4JP |
Director Name | Miss Judith Elizabeth Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1991) |
Role | Trainee Solicitor |
Correspondence Address | 17 Albert Bridge Road Battersea London SW11 4PX |
Secretary Name | Miss Judith Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1991) |
Role | Trainee Solicitor |
Correspondence Address | 17 Albert Bridge Road Battersea London SW11 4PX |
Director Name | Mr John Van De Merwe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Vice President General Manager |
Correspondence Address | Lange Kerkdam 21 2247 Bn Wassenar The Netherlands |
Director Name | Mr Richard Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | General Manager |
Correspondence Address | 21 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Francois Cornelis Eekman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 1999) |
Role | Director Project Development A |
Correspondence Address | Albert Schweitzererf 3 3263 Sl Oud-Betjerland The Netherlands |
Secretary Name | Mr John Stafford Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfields West End Lane Frensham Surrey GU10 3EP |
Secretary Name | Mr Richard Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | General Manager |
Correspondence Address | 21 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Secretary Name | Mr George Ronald Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 1 Paddock Close Blackheath London SE3 0ES |
Director Name | David James Appleton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 1999) |
Role | Managing Director |
Correspondence Address | 49 Southcote Way Tylers Green Penn Buckinghamshire HP10 8JS |
Secretary Name | David James Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1999) |
Role | General Manager Uk & Ireland |
Correspondence Address | 49 Southcote Way Tylers Green Penn Buckinghamshire HP10 8JS |
Director Name | Kenneth Allen Glenn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1999) |
Role | Vice Pres Former Soviet Union |
Correspondence Address | 2722 Briarcliff Place Charlotte North Carolina 28207 |
Director Name | Roger Roels |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 1999) |
Role | Vice President Of Operations |
Correspondence Address | Duinendreef 2a 2930 Kapellen Belgium |
Director Name | Jan Gelderland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 1999) |
Role | General Manager Sea-Land West |
Correspondence Address | Hoonaardweg 5 Oostvoorne Zuid-Holland 3233 Lj Netherlands |
Director Name | Thomas Thune Andersen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Packway Hosey Hill Westerham Kent TN16 1TA |
Director Name | Patricia Ann Thornton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2001) |
Role | Secretary |
Correspondence Address | 32 Overstrand Mansions Prince Of Wales Drive London SW11 4EZ |
Secretary Name | Patricia Ann Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2001) |
Role | CS |
Correspondence Address | 32 Overstrand Mansions Prince Of Wales Drive London SW11 4EZ |
Director Name | Ulrik Brandt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2001) |
Role | Managing Director |
Correspondence Address | 9 Tower Walk 11 Saint Katherine's Way London E1W 1LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,869 |
Gross Profit | -£52,448 |
Net Worth | £2,283,639 |
Cash | £198,411 |
Current Liabilities | £2,166,513 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 December |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 1 canada square london E14 5DP (1 page) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Statement of affairs (7 pages) |
10 August 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 01/06/01; full list of members
|
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Delivery ext'd 3 mth 10/12/99 (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
23 February 2000 | Return made up to 16/02/00; full list of members
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: broadwater park denham uxbridge middlesex UB9 5HW (1 page) |
16 December 1999 | Accounting reference date shortened from 31/12/99 to 09/12/99 (1 page) |
1 December 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
10 November 1999 | Memorandum and Articles of Association (14 pages) |
8 November 1999 | Director resigned (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 16/02/99; no change of members
|
31 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
27 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
25 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 March 1997 | Return made up to 16/02/97; no change of members
|
11 February 1997 | Registered office changed on 11/02/97 from: suite 2 , rushmoor court croxley business park hatters lane watford , WD1 8YL (1 page) |
27 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
7 October 1996 | Resolutions
|
27 June 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 April 1996 | Full accounts made up to 31 December 1994 (13 pages) |
28 February 1996 | Return made up to 16/02/96; no change of members
|
12 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 August 1995 | Full accounts made up to 31 December 1993 (13 pages) |
3 April 1995 | Return made up to 27/02/95; full list of members (6 pages) |
21 August 1991 | Registered office changed on 21/08/91 from: 14 dominion street london EC2M 2RS (1 page) |
6 June 1991 | Registered office changed on 06/06/91 from: 2 baches street london N1 6UB (1 page) |
31 May 1991 | Company name changed rulebond LIMITED\certificate issued on 03/06/91 (2 pages) |
27 February 1991 | Certificate of incorporation (1 page) |