3621 Gk Breukelen
Utrecht
The Netherlands
Foreign
Director Name | Robert Peek |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutchman |
Status | Current |
Appointed | 23 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Pinkenbergseweg 33 6881 Bc Velp Gelderland The Netherlands Foreign |
Director Name | Aat Arie Gijsbert Van Der Leden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Marketing Director |
Correspondence Address | Eurotec Bv Jf Viekkestraat 272 Roosendaal Holland 4705 Aj |
Director Name | Roger David Arnold Lipman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 67c Eardley Crescent London SW5 9JT |
Director Name | Dr Wynne Hurst Weston-Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Stream Farm Stream Lane Sedlescombe Battle East Sussex TN33 0PB |
Secretary Name | Dr Raymond Prudo-Chlebosz |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 September 1993(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr Thomas Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorton Toys Hill Westerham Kent TN16 1QG |
Director Name | Mr John Victor Edwards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 25 Furzefield Crescent Reigate Surrey RH2 7HQ |
Director Name | Terence Rayner Hayward |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Pharmacist |
Correspondence Address | 29 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Declaration of solvency (9 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: coopers & lybrand plumtree court london EC4A 4HT (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
2 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1999 (2 pages) |
17 November 1999 | Notice of completion of voluntary arrangement (6 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 1997 (2 pages) |
28 August 1997 | Administrator's abstract of receipts and payments (3 pages) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1997 | Notice of discharge of Administration Order (3 pages) |
8 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 October 1996 | Notice of result of meeting of creditors (4 pages) |
12 September 1996 | Administration Order (4 pages) |
12 September 1996 | Notice of Administration Order (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: unit 4 blatchford road horsham sussex RH1 5QR (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 55 wimpole street london W1M 7DF (1 page) |
2 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
24 November 1995 | Return made up to 06/09/95; full list of members (20 pages) |
17 November 1995 | New director appointed (4 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | New director appointed (4 pages) |
18 August 1995 | New director appointed (4 pages) |
9 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
14 July 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
4 July 1995 | Ad 14/06/95--------- £ si [email protected]=325 £ ic 1000/1325 (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | S-div 14/06/95 (1 page) |
4 July 1995 | Nc inc already adjusted 14/06/95 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Registered office changed on 04/07/95 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
4 July 1995 | Ad 26/06/95--------- £ si [email protected]=1275 £ ic 1325/2600 (4 pages) |
20 April 1995 | New director appointed (4 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |