East Preston
Littlehampton
West Sussex
BN16 1QR
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Director Name | Johan Adriaan Van Splunter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Beethovenstrasse 8 Nuremburg Bavaria Germany Foreign |
Director Name | Hans Burkhard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 1994(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Pilotystrasse 17 90408 Nuernberg Germany |
Director Name | Robert Stephen Owens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 11 Sibley Park Road Earley Reading Berkshire RG6 2UB |
Director Name | Mr Nicolas Kanetis |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1996) |
Role | Director/Company Secretary |
Correspondence Address | Paddocks Green Poultney Lane Kimcote Lutterworth Leicestershire LE17 5RX |
Secretary Name | Mr Nicolas Kanetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1996) |
Role | Director/Company Secretary |
Correspondence Address | Paddocks Green Poultney Lane Kimcote Lutterworth Leicestershire LE17 5RX |
Director Name | Koenraad Pieter Van Driel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 2002) |
Role | Chairman |
Correspondence Address | Longcroft Browns Lane Hastoe Tring Hertfordshire HP23 6LX |
Director Name | William John Dixon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 1998) |
Role | Financial Director |
Correspondence Address | Wyndham House Llandogo Monmouthshire NP5 4TN Wales |
Secretary Name | William John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1998) |
Role | Financial Director |
Correspondence Address | Wyndham House Llandogo Monmouthshire NP5 4TN Wales |
Director Name | Mr Paul Charles Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 9 The Close Harpenden Hertfordshire AL5 3NB |
Director Name | Herwig Sturzenbecher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Bergheidengasse Vienna A-1130 Austria |
Secretary Name | Eric Bracewell Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 45 St Cadoc Road Heath Cardiff South Glamorgan CF4 4ND Wales |
Director Name | John Evans |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 86 Lakeside Gardens Merthyr Tydfil Mid Glamorgan CF48 1EW Wales |
Director Name | Guenter Moissl |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2005) |
Role | Chief Financial Officer |
Correspondence Address | Am Himmelsweiher 22 Furth Bayern 90768 Germany |
Director Name | Christian De Faria |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2001) |
Role | Finance Director |
Correspondence Address | 26 Twyford Road St Albans Hertfordshire AL4 9BD |
Director Name | Mr John George Powell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Director Name | Harald Jurgen Klippel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 July 2002) |
Role | Senior Vice President |
Correspondence Address | Sudetendeutsche Str 92 Feucht 90537 Germany |
Secretary Name | Mr John George Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Director Name | Christian Johann Winter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 49 Milliners Court Lattimore Road St. Albans Hertfordshire AL1 3XT |
Director Name | Barbara Schenk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 September 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 2003) |
Role | Sales Director |
Correspondence Address | Campestr 12 Nuremberg 90419 Germany |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £4,697,000 |
Cash | £4,721,000 |
Current Liabilities | £48,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 30 July 2016 (overdue) |
---|
14 December 2017 | Liquidators' statement of receipts and payments to 20 November 2017 (5 pages) |
---|---|
7 June 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (5 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
13 December 2016 | Liquidators' statement of receipts and payments to 20 November 2016 (5 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (6 pages) |
8 December 2015 | Liquidators statement of receipts and payments to 20 November 2015 (5 pages) |
8 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (5 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (5 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 20 May 2015 (5 pages) |
10 April 2015 | Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 20 November 2014 (5 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 20 November 2014 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 20 November 2013 (5 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 June 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (6 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 20 November 2012 (6 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
29 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
29 December 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Court order insolvency:- replacement of liquidator (8 pages) |
27 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (6 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 20 November 2008 (6 pages) |
8 June 2007 | Declaration of solvency (3 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: elstree business centre elstree way borehamwood WD6 1RX (1 page) |
31 March 2007 | Full accounts made up to 31 December 2004 (18 pages) |
31 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | New director appointed (1 page) |
11 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
25 November 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
28 October 2004 | Full accounts made up to 31 December 2002 (26 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
30 September 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 August 2003 | Return made up to 16/07/03; full list of members
|
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 September 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Resolutions
|
11 April 2002 | Full accounts made up to 31 December 2000 (20 pages) |
24 January 2002 | New director appointed (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 October 2001 | Return made up to 16/07/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (24 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: mill road rugby warwickshire CV21 1PR (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 October 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 26/07/97; no change of members
|
1 July 1997 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Particulars of mortgage/charge (6 pages) |
7 January 1997 | Nc inc already adjusted 18/12/96 (2 pages) |
7 January 1997 | Ad 20/12/96--------- £ si 2000000@1=2000000 £ ic 9000002/11000002 (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (45 pages) |
9 November 1996 | New secretary appointed;new director appointed (2 pages) |
9 November 1996 | Secretary resigned;director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
27 March 1996 | New director appointed (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 5500000/9500000 30/11/95 (1 page) |
19 December 1995 | Ad 30/11/95--------- £ si 4000000@1=4000000 £ ic 5000002/9000002 (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 July 1995 | Return made up to 26/07/95; change of members (6 pages) |
25 July 1995 | Director resigned (2 pages) |