Braunschweig 3300
Germany
Director Name | Georg Blinn |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 May 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 22 June 1999) |
Role | Company Director |
Correspondence Address | Am Reissberg 1 Bruchmuhlbach-Meisau Germany Foreign |
Director Name | Michael Kuhn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Salzwedelhey 27 Braunschweig 3300 Germany |
Director Name | Mark Alexander Sidney Spalding |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1995) |
Role | Sales & Marketing |
Correspondence Address | 3 Cottage Clare Tetsworth Oxfordshire OX9 7HQ |
Director Name | Stephen Graham Alexander Winfield |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 1998) |
Role | Managing Director |
Correspondence Address | Homelands Upperton Watlington Oxfordshire OX9 5PB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pinnacle Systems House Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1999 | Application for striking-off (1 page) |
6 October 1998 | Return made up to 13/07/98; no change of members (4 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: westfields london road high wycombe buckinghamshire HP11 1HA (1 page) |
28 July 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 13/07/97; no change of members (4 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 November 1995 | Director resigned;new director appointed (4 pages) |
20 November 1995 | Ad 01/11/95--------- £ si 175000@1=175000 £ ic 25000/200000 (4 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Nc inc already adjusted 01/11/95 (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |