Risskov
8240
Denmark
Director Name | Carl Peter Nielsen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chief Financial Officer |
Correspondence Address | Engbakkeves 22 Charlottenlund Denmark 2920 Foreign |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Derek Christopher Allen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 3 Avondale Close Hersham Walton-On-Thames Surrey KT12 4HS |
Secretary Name | Mr Derek Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 3 Avondale Close Hersham Walton-On-Thames Surrey KT12 4HS |
Director Name | Robert Bailey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 1997) |
Role | Sales Director |
Correspondence Address | The Barn The Street Waltham St. Lawrence Reading Berkshire RG10 0JJ |
Director Name | Paul Robert Horrix |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2000) |
Role | Technical Director |
Correspondence Address | 17 Glenhurst Avenue Parliament Hill Fields London NW5 1PT |
Director Name | Mr Jens Peter Montanana |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverwood East Drive, Wentworth Virginia Water Surrey GU25 4JT |
Secretary Name | Valerie Michelle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 18a Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Director Name | Valerie Michelle Allen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 18a Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | C/0 Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,663 |
Latest Accounts | 15 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 June |
13 August 2002 | Dissolved (1 page) |
---|---|
13 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: kardelton house vansittart estate, windsor berkshire SL4 1SE (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Declaration of solvency (3 pages) |
12 February 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
8 August 2000 | Return made up to 12/06/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: third floor 15 - 19 church road stanmore middlesex HA7 4AR (1 page) |
1 March 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a small company made up to 15 June 1999 (7 pages) |
22 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 15 June 1998 (7 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Accounting reference date extended from 30/04/98 to 15/06/98 (1 page) |
30 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members
|
11 May 1995 | Ad 28/04/95--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
4 May 1995 | Particulars of contract relating to shares (4 pages) |
4 May 1995 | Resolutions
|