Zug 6300
Switzerland
Director Name | Pelikan Holding Ag (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Zugerstrasse 76b Baar 6340 |
Director Name | Pelikan International Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Zugerstrasse 76b Baar 6340 |
Secretary Name | Pelikan Holding Ag (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2000(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Zugerstrasse 76b Baar 6340 |
Director Name | Mr Peter Anthony Volier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Welland View Farm House Barrowden Retland Leics LE15 8EQ |
Secretary Name | Klaus Jacob Dessauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Director Name | Klaus Jacob Dessauer |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Director Name | Rd Hannjorg Hereth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | Eggmat 4 Oberageri Foreign |
Director Name | Mr Jan Kelders |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Eendekoi 22 Dunen Holland |
Director Name | Mr Alan Ferrier McLaughlin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Rowinstane Ruthven Huntly Aberdeenshire AB54 4SR Scotland |
Director Name | Gerard John McNally |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 10 Howieson Place Inverurie Aberdeenshire AB51 4ZX Scotland |
Director Name | Dr Ludwig Herbert Neumeyer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 1995(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Baarerstrasse 55 6300 Zug Switzerland Foreign |
Secretary Name | Mr John Zucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morland Close London NW11 7JG |
Director Name | Uwe Tiedemann |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Johannes-Schuler-Weg 26 D-Hannover 51 Germany |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 06 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 06 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,761,000 |
Current Liabilities | £6,765,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2003 | Dissolved (1 page) |
---|---|
21 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Statement of affairs (6 pages) |
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
28 February 2000 | Accounts made up to 31 December 1998 (10 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
27 January 1999 | Accounts made up to 31 December 1997 (10 pages) |
10 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
19 January 1997 | Accounts made up to 31 December 1995 (17 pages) |
19 January 1997 | Accounts made up to 31 December 1994 (18 pages) |
19 November 1996 | Memorandum and Articles of Association (5 pages) |
19 November 1996 | Resolutions
|
23 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
27 July 1995 | Accounts made up to 31 December 1993 (17 pages) |
25 April 1995 | Return made up to 06/02/95; no change of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: newcombe way orton southgate peterborough PE2 ouj (1 page) |
7 March 1995 | New director appointed (2 pages) |