1188 Jk Amstelveen
Netherlands
Director Name | Gerrit Jan Van Der Graaf |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Schuilenburg 3 Etten Leur 4872 Lk Netherlands |
Secretary Name | Charles Dave Kremer |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 04 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Veldlust 3 1188 Jk Amstelveen Netherlands |
Director Name | Lee Diamond |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Heathcote Gardens Rudheath Cheshire CW9 7JB |
Director Name | Peter Arthur Dimond |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Low Barn Hindheath Road Sandbach Cheshire CW11 3WA |
Secretary Name | Susan Elizabeth Dimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Low Barn Brock Hollow Sandbach Cheshire CW11 3WA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: didsbury house 748-754 wilmslow road didsbury manchester M20 2DW (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |