22587 Hamburg
West Germany
Director Name | Reiner Soll |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 August 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chairman Of Executive Board |
Correspondence Address | Kirchenredder 5 22339 Hamburg Germany Foreign |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | Holland House 1-4 Bury Street London EC3A 5AW |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | Elke Brigitte Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 45 Wood Lane Highgate London N6 5UD |
Registered Address | 8-10 St Saviours Wharf Mill Street London SE1 2BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 November 1999 | Dissolved (1 page) |
---|---|
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Res re assets in specie (1 page) |
8 May 1998 | Appointment of a voluntary liquidator (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Declaration of solvency (3 pages) |
4 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Ad 31/08/95--------- £ si 2000000@1=2000000 £ ic 20000/2020000 (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 31/10 (1 page) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 August 1995 | Ad 09/08/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
17 August 1995 | Company name changed nevrus (641) LIMITED\certificate issued on 18/08/95 (4 pages) |
11 July 1995 | Incorporation (24 pages) |