Chester
CH1 4BX
Wales
Secretary Name | Yalcin Erdem |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Brentwood Guest House 77 Rose Valley Brentwood CM14 4HJ |
Director Name | Edward Burston |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rainbarrow Cottage Worcester Road Wyre Piddle Pershore Worcs WR10 2HR |
Director Name | Stephen Samuel Walters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Ceramic Engineer |
Correspondence Address | 57 Kingfisher Crescent Fulford Stoke On Trent Staffordshire ST11 9QE |
Secretary Name | Edward Burston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rainbarrow Cottage Worcester Road Wyre Piddle Pershore Worcs WR10 2HR |
Director Name | Mehmet Erdener Kovulmaz |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 January 1995) |
Role | Economist |
Correspondence Address | Flat 2 Grange House Grange Road Woodthorpe Nottingham NG5 4FW |
Director Name | Egemen Selguk |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 October 1994(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Flat 3 Warwick Court Wendover Gardens Brentwood Essex CM13 2JE |
Secretary Name | Mehmet Erdener Kovulmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 January 1995) |
Role | Economist |
Correspondence Address | Flat 2 Grange House Grange Road Woodthorpe Nottingham NG5 4FW |
Director Name | Mehmet Baler |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 31 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 1999) |
Role | Business Management |
Correspondence Address | Kandilly Caddesi 25 - 2 Kandilly Istanbul 81620 Turkey |
Secretary Name | Mehmet Baler |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 31 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 1995) |
Role | Business Management |
Correspondence Address | Kandilly Caddesi 25 - 2 Kandilly Istanbul 81620 Turkey |
Director Name | Bulent Kalemdaroglu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 March 1995(7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2001) |
Role | Financial Controller |
Correspondence Address | 6 Bucklers Court Warley Brentwood Essex CM14 5UG |
Secretary Name | Mr Philip Arthur John Ball |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elham Drive Eversley Essex SS13 2NR |
Director Name | Tolun Vural |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2002) |
Role | Engineer |
Correspondence Address | Toprak Center No 10 Ihlamur Yildiz Caddesi Istanbul 80690 Besiktas Foreign |
Director Name | Ahmet Yuksek |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2001) |
Role | Economist |
Correspondence Address | 7 Priory Close Chester CH1 4BX Wales |
Director Name | Nazmiye Vural |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2002) |
Role | Ceramic Technologist |
Correspondence Address | Toprak Center No 10 Ihlamur Yildiz Caddesi Istanbul 80690 Besiktas Foreign |
Director Name | Murat Senock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2002) |
Role | Export Co Ordinator |
Correspondence Address | 63 Woodman Road Warley Brentwood Essex CM14 5AU |
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 |
Year | 2014 |
---|---|
Net Worth | £824,021 |
Cash | £45,215 |
Current Liabilities | £156,507 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Statement of affairs (8 pages) |
25 June 2002 | Appointment of a voluntary liquidator (1 page) |
25 June 2002 | Resolutions
|
10 June 2002 | Registered office changed on 10/06/02 from: toprak house river way harlow essex CM20 2DR (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
26 October 2001 | Ad 23/10/01--------- £ si 510@100=51000 £ ic 2713000/2764000 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: babbage road engineer park sandycroft deeside clwyd CH5 2QB (1 page) |
23 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 December 2000 | Ad 05/12/00--------- £ si 9630@100=963000 £ ic 1750000/2713000 (2 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 December 1999 | Ad 10/12/99--------- £ si 2500@100=250000 £ ic 1500000/1750000 (2 pages) |
20 August 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 17/08/99; full list of members
|
16 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1998 | Ad 23/09/98--------- £ si 7000@100=700000 £ ic 800000/1500000 (2 pages) |
20 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 17/08/98; no change of members
|
22 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 August 1997 | Return made up to 17/08/97; full list of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 17/08/96; change of members
|
18 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 35 admin road knowsley industrial park north knowsley merseyside L33 7TX (1 page) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | Ad 06/03/96--------- £ si 50000@100=5000000 £ ic 290100/5290100 (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit B2 industrial estate hubert road brentwood essex CM4 4JY (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Ad 06/09/95--------- £ si 2900@100=290000 £ ic 100/290100 (2 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Return made up to 17/08/95; full list of members
|
30 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Accounting reference date notified as 31/12 (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
31 October 1994 | Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1994 | Incorporation (13 pages) |