61118 Bad Vilbel
Germany
Director Name | James Thomas Taylor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 November 2003) |
Role | Vice President Of Finance |
Correspondence Address | 4060 Midrose Trail Dallas Texas 75287 United States |
Director Name | Richard Ruddell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Vice President Europe |
Correspondence Address | Tomtebogatan 30 Stockholm 11338 |
Secretary Name | Eric Croson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Brochenheimer Landstrasse 106 Frankfurt Hessen 60323 |
Director Name | Eric Croson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Brochenheimer Landstrasse 106 Frankfurt Hessen 60323 |
Secretary Name | Lee Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 854 Jonathon Lane Bloomfield Hills Michigan 48302 |
Director Name | James Thomas Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 2001) |
Role | Managing Director |
Correspondence Address | 7204 Wesley Tyler Road Clifton Virginia Usa 20124 Foreign |
Director Name | Philip Lovell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 June 2002) |
Role | Chairman |
Correspondence Address | Utigli 6318 Walchwill Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 35 st thomas street london SE1 9SN (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 November 2002 | Return made up to 13/07/02; full list of members (5 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
19 September 2001 | Return made up to 13/07/01; full list of members (5 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 July 2000 | Return made up to 13/07/00; full list of members (5 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 August 1997 | Return made up to 30/06/97; full list of members (5 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
30 July 1996 | Return made up to 13/07/96; full list of members (5 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 May 1996 | Resolutions
|
18 August 1995 | New secretary appointed;director resigned (4 pages) |
17 August 1995 | Return made up to 13/07/95; full list of members (10 pages) |
17 August 1995 | Secretary resigned;new director appointed (4 pages) |
17 August 1995 | Secretary's particulars changed (4 pages) |
13 July 1994 | Incorporation (17 pages) |