Zoersel
2980
Belgium
Secretary Name | Karin Six |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 04 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 29 October 2002) |
Role | Employee |
Correspondence Address | Vredestraat 104 Kontich 2550 Belgium |
Director Name | Robert - Jan Hinlopen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hermelijnlaan 16 3437 Hc Den Dolder Netherlands |
Director Name | Jean - Pierre Roumilhac |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 53 Boulevard Victor Hugo 92200 Neuilly Sur Seine France |
Secretary Name | Robert - Jan Hinlopen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hermelijnlaan 16 3437 Hc Den Dolder Netherlands |
Director Name | Gerald Alfred Hill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years after company formation) |
Appointment Duration | 12 months (resigned 31 January 1999) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampton Close Church Crookham Fleet Hampshire GU13 0LB |
Secretary Name | Gerald Alfred Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years after company formation) |
Appointment Duration | 12 months (resigned 31 January 1999) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampton Close Church Crookham Fleet Hampshire GU13 0LB |
Secretary Name | Bruno Gibert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 1999(3 years after company formation) |
Appointment Duration | 8 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 1 Allee Des Orandes Fernes Vaucresson 92420 France |
Secretary Name | Cathy Horton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2002) |
Role | Lawyer |
Correspondence Address | The Farmhouse Ledgers Farm Ledgers Road Chelsham Surrey CR6 9QA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 24 bevis marks london EC3A 7NR (1 page) |
3 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Declaration of solvency (3 pages) |
5 September 2003 | Accounts made up to 31 December 2001 (13 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page) |
5 September 2003 | Return made up to 26/01/02; full list of members (7 pages) |
5 September 2003 | Accounts made up to 31 December 1999 (15 pages) |
5 September 2003 | Accounts made up to 31 December 2000 (13 pages) |
5 September 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 September 2003 | Restoration by order of the court (2 pages) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
29 March 2001 | Return made up to 26/01/01; full list of members (5 pages) |
26 April 2000 | Return made up to 26/01/00; full list of members (5 pages) |
2 February 2000 | Accounts made up to 31 December 1998 (11 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 5 kew road richmond surrey TW9 2PR (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Memorandum and Articles of Association (27 pages) |
3 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Company name changed cerg finance LTD.\certificate issued on 02/11/99 (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 26/01/99; no change of members (6 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 49 grove park road chiswick london W4 3RU (1 page) |
27 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
20 May 1996 | Accounting reference date notified as 31/12 (1 page) |
20 May 1996 | Ad 26/01/96--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages) |
26 January 1996 | Incorporation (21 pages) |