Badhoevedorp
Holland
1171lc
Director Name | Hilje Schulp Siwers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Prins Johan Frisolaan 7 Badhoevedorp 1171 Lc |
Director Name | Christian Jacques Van Bruggen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 November 1996(3 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Business Manager |
Correspondence Address | Wernerstraat 5 Badhoevedorp 1171 Kn |
Director Name | Jan Schulp |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Prins Johan Trisolaan 7 Badhoevedorp Holland |
Director Name | Mr Eric Peter Van Loo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1995) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jacob Obrechtstraat 67a Amsterdam 1071 Kj Foreign |
Secretary Name | Mr Eric Peter Van Loo |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1995) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jacob Obrechtstraat 67a Amsterdam 1071 Kj Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
21 July 2000 | Dissolved (1 page) |
---|---|
21 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 January 1999 | Statement of affairs (8 pages) |
26 January 1999 | Resolutions
|
22 January 1999 | Registered office changed on 22/01/99 from: 45 queen anne street london W1M 9FA (1 page) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 February 1998 | Return made up to 18/11/97; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 18/11/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 June 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 18/11/95; full list of members (6 pages) |
19 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
8 June 1995 | Return made up to 31/12/94; full list of members (8 pages) |