Frankfurt
Foreign
Director Name | Mr John Gerald Hunter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 149 Fentiman Road London SW81 1JZ |
Director Name | Anthony Jonathan Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 March 2005) |
Role | Business Affairs Manager |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Director Name | Ms Julia Palau |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Director Name | Dr Klaus Manz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Phillip Bodo Von Alvensleben |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 3627 Serra Road Malibu California 90265 United States |
Director Name | Kirk Mason D'Amico |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 638 Ashland Avenue Santa Monica California 90405 United States |
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2005) |
Role | Solicitor |
Correspondence Address | The Hayloft Hill House Farm Sapperton Gloucestershire GL7 6LP Wales |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,606 |
Cash | £2,606 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members
|
23 January 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
22 December 2002 | Resolutions
|
8 November 2002 | Return made up to 01/11/02; full list of members
|
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
20 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
9 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 June 1995 | Return made up to 20/06/95; change of members (6 pages) |