Camberwell
Victoria
3124
Director Name | Peter William Essex |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Executive |
Correspondence Address | 16 Albion Street Surrey Hills Victoria 3127 |
Director Name | Mr Anthony John Shuster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Limes Broombarn Lane Great Missenden Buckinghamshire HP16 9PF |
Secretary Name | Catherine Louise Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Ormond Road Thame Oxfordshire OX9 3XN |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | Rae Gordon Biggart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1998) |
Role | General Manager |
Correspondence Address | 49 Armdale Street Armdale Victoria 3143 |
Secretary Name | Mr Timothy Deakin Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 30 Cromwell Avenue Highgate London N6 5HL |
Secretary Name | John Martin Gallagher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2000) |
Role | Commercial Manager |
Correspondence Address | 29 Orchard Way Stratford Warwickshire CV37 9QE |
Director Name | Hakon Allergoth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2002) |
Role | Managing Director |
Correspondence Address | Nedre Askerhagen 8 1370 Asker Foreign |
Director Name | John Martin Gallagher |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2000) |
Role | Finance Manager |
Correspondence Address | 29 Orchard Way Stratford Warwickshire CV37 9QE |
Director Name | Stephen Francis Spring |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1997(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 1997) |
Role | General Manager |
Correspondence Address | 6 Grant Avenue Balwyn Victoria 3103 |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
6 June 2002 | Declaration of solvency (3 pages) |
6 June 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Resolutions
|
15 May 2002 | Director resigned (2 pages) |
8 May 2002 | New secretary appointed (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 2 burton house repton place white lion road amersham buckinghamshire HP7 9LP (1 page) |
29 April 2002 | Company name changed paperlinx (europe) LIMITED\certificate issued on 29/04/02 (2 pages) |
1 February 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members
|
3 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members
|
31 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
16 May 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Company name changed amcor trading (europe) LIMITED\certificate issued on 24/03/00 (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
2 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
7 April 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
16 October 1998 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
18 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
12 March 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
19 August 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
15 August 1997 | Return made up to 20/06/97; full list of members
|
7 July 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
17 June 1997 | New director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: kings hall parsons green st ives huntingdon PE17 4WY (1 page) |
11 October 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Ad 31/07/95--------- £ si 349440@1=349440 £ ic 625002/974442 (2 pages) |
8 December 1995 | Ad 07/09/95--------- £ si 2722244@1=2722244 £ ic 974442/3696686 (2 pages) |
8 December 1995 | Resolutions
|
4 September 1995 | Ad 15/08/95--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages) |
26 July 1995 | Director resigned (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
26 July 1995 | £ nc 50000000/99999000 19/07/95 (1 page) |
26 July 1995 | Secretary resigned (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Director resigned (4 pages) |
25 July 1995 | Resolutions
|
24 July 1995 | Company name changed rbco 190 LIMITED\certificate issued on 25/07/95 (4 pages) |