Bilthoven 3722
Foreign
Director Name | Johannes Wilhelmus Hillege |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | Prinses Marialaan 7 3473 Ja Baarn Netherlands |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 December 2001) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Director Name | Julia Metcalfe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Worplesdon Chase Pitch Place Worplesdon Guildford Surrey GU3 3LA |
Secretary Name | Miss Elizabeth Mary Nicola Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Brick Hill Chobham Woking Surrey GU24 8TG |
Director Name | Mr Jan Reneman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1996) |
Role | Civil Engineer |
Correspondence Address | Beethovenlaan - 5 Bilthoven 3723 Foreign |
Secretary Name | Brian William France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grantley Gardens Guildford Surrey GU2 8BS |
Registered Address | Rolls House 7 Rolls Buildings Fettter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 2000 | Return made up to 07/06/00; full list of members (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 July 1999 | Return made up to 07/06/99; full list of members (5 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (5 pages) |
24 June 1998 | Location of register of members (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 June 1997 | Return made up to 07/06/97; full list of members (5 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 March 1997 | Director resigned (1 page) |
12 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: half moon house high street haslemere surrey GU27 2JE (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members
|
7 April 1995 | Company name changed lrdc maritime LIMITED\certificate issued on 10/04/95 (4 pages) |