5271 Ae St Michielsgestel
Netherlands
Secretary Name | Mr Johannes Henricus Verstegen |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 25 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | Zandstraat 20 5252gr Rosmalen Foreign |
Director Name | Mr John Noel Gaskell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Canterbury Road Herne Bay Kent CT6 7HB |
Director Name | Theodorus Petrus Maria Van Tilburg |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 1994(2 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Finance Director |
Correspondence Address | Kerkveld 21 5388 Cd Nistelrode Holland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Klaus Van Dijkum |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 90 Lansdowne Road London W11 2LS |
Director Name | Johannes Henricus Verstegen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1994) |
Role | Financial Controller |
Correspondence Address | Zandstraat 20 5242gr Rosmalen Netherlands Foreign |
Director Name | Steven Sharratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 19 October 1993) |
Role | Solicitor |
Correspondence Address | Danesvale Gosfield Road Wethersfield Braintree Essex CM7 4AH |
Registered Address | C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 April 2001 | Dissolved (1 page) |
---|---|
10 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page) |
25 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 June 1999 | Receiver ceasing to act (2 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 35 st thomas street london SE1 9QL (1 page) |
18 September 1997 | Appointment of a voluntary liquidator (2 pages) |
18 September 1997 | Statement of affairs (8 pages) |
18 September 1997 | Resolutions
|
27 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
15 September 1995 | Statement of Affairs in administrative receivership following report to creditors (118 pages) |
4 July 1995 | Appointment of receiver/manager (2 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 December 1993 (17 pages) |