Daettwil-Baden
Ch-5405
Switzerland
Director Name | Thomas Emil Kern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 February 2002(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | CEO |
Correspondence Address | Chapfstrass 60 Zumikon Ch-8126 Switzerland |
Secretary Name | Dr Reto Waidacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Sonnhaldenstrasse 9 Zurich 8032 Foreign |
Director Name | Mr Michael Waide |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | Iamac Corp Corporate Office 2465 Augustine Drive Santa Clara California 95654 Foreign |
Director Name | Mr Edmund Schooler |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | 2507 Sacramento Street San Francisco California 94115 United States |
Director Name | Niel Martin Nielson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Chief Executive |
Correspondence Address | White Lodge 2 Tudor Close Cobham Surrey KT11 2PH |
Director Name | Mr John Mumford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | 130 Ramoso Road Portola Valley California Ca 94028 Foreign |
Director Name | Hans Krohn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 February 1992) |
Role | Vp European Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Grange Farm Long Lane, Shaw Newbury Berkshire RG14 2TF |
Director Name | Mr Kenneth Alan Eldred |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | President And Chief Executive Officer |
Correspondence Address | 1075 Westridge Drive Portola Valley California 94028 Foreign |
Secretary Name | Ian Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1993) |
Role | Company Director |
Correspondence Address | Piccards Cottage Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 1998) |
Role | Managing Director |
Correspondence Address | Chapel Cottage Britwell Salome Watlington Oxfordshire OX9 5LH |
Director Name | Mr Hans Peter Mahler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | Hombergweiden 8911 Rifferswil Switzerland |
Secretary Name | Mr David John Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable End 12 Jennings Road St Albans Hertfordshire AL1 4NT |
Secretary Name | Richard Keith Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 15 Shelley Grove Loughton Essex IG10 1BY |
Director Name | John Gould |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 145 Headstone Lane North Harrow Middlesex HA2 6LX |
Secretary Name | John Keith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | 4 New Building Whitchurch Hill Reading Berkshire RG8 7PW |
Director Name | Eric Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | The Annex Meadow Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Secretary Name | Paul Douglas Critcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 1999) |
Role | Accountant |
Correspondence Address | 3 Kipling Close Woodley Reading Berkshire RG5 3RL |
Secretary Name | Mr Rene Blum |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2001) |
Role | Finance Director |
Correspondence Address | 24 Gatcombe Great Holm Milton Keynes Buckinghamshire MK8 9ET |
Director Name | Mr Rene Blum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2001) |
Role | Finance Director |
Correspondence Address | 24 Gatcombe Great Holm Milton Keynes Buckinghamshire MK8 9ET |
Director Name | Mario Bonorand |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2002) |
Role | Chief Executive Officer |
Correspondence Address | Usserdorfstr 13 8104 Weiningen Switzerland |
Director Name | Anthony James Christopher Catterson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2001) |
Role | Managing Director |
Correspondence Address | The Chapel House, 49 Quainton Road North Marston Buckingham Buckinghamshire MK18 3PR |
Secretary Name | Malcolm Paul Northover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Hall Farm Main Street, Gumley Market Harborough Leicestershire LE16 7RU |
Registered Address | 12 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£205,000 |
Current Liabilities | £205,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Declaration of solvency (3 pages) |
8 December 2005 | Ex.res. ;-" in specie" (1 page) |
29 March 2005 | Return made up to 22/08/04; full list of members (7 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: harding road brinklow milton keynes MK10 0DF (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
26 July 2001 | Auditor's resignation (1 page) |
23 July 2001 | Resolutions
|
12 July 2001 | Auditor's resignation (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 September 2000 | Return made up to 22/08/00; full list of members
|
11 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 22/08/99; full list of members
|
20 July 1999 | Full accounts made up to 26 December 1998 (10 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 65 caversham road reading berkshire RG1 8AD (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 27 December 1997 (11 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 28 December 1996 (14 pages) |
29 August 1997 | Return made up to 22/08/97; full list of members (6 pages) |
22 August 1996 | Return made up to 22/08/96; no change of members
|
1 July 1996 | Full accounts made up to 30 December 1995 (14 pages) |
7 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
23 August 1994 | Return made up to 22/08/94; full list of members
|
31 August 1993 | Return made up to 22/08/93; change of members (8 pages) |
20 August 1993 | Resolutions
|
30 April 1993 | £ nc 1100000/5500000 02/04/93 (1 page) |
14 December 1992 | Nc inc already adjusted 11/02/92 (1 page) |
20 September 1991 | Memorandum and Articles of Association (5 pages) |
22 August 1991 | Incorporation (13 pages) |