Bellevue
Washington 98006
United States
Director Name | Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5580 179th Avenue S.E Bellevue Washington 98006 United States |
Director Name | Lars Balle Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dettenhauser Str 70 Weil Im Schonbuch D 71093 Germany |
Secretary Name | Graham Neil Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Copse Wargrave Berkshire RG10 8AU |
Secretary Name | Brian Roy Gladding |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 44 Mandeville Road Hertford SG13 8JQ |
Secretary Name | Brian Roy Gladding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 44 Mandeville Road Hertford SG13 8JQ |
Director Name | Michael Ulrik Ammentorp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 22/23 Mercia Business Park Coventry CV4 8HX |
Secretary Name | Michael Kofoed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Flat 3 15 Clarendon Square Leamington Spa Warwickshire CV32 5QT |
Director Name | Per Steen Pedersen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2001) |
Role | Executive Vice President |
Correspondence Address | Svansbjergvej 6 Dk - 4681 Herfoelge Denmark |
Secretary Name | Francis Thomas Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 1 Angus Close Kenilworth Warwickshire CV8 2XH |
Secretary Name | Jesper Bornholdt Breum |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Legmeerstraat 48 Bg Amsterdam 1058 Ng Foreign |
Secretary Name | Vijay S Herath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 11 Wychwood Close Edgware Middlesex HA8 6TE |
Director Name | Yash Vir Nagpal |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 7 Arkley Lane Arkley Barnet Hertfordshire EN5 3JR |
Director Name | Rene Stockner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2002) |
Role | Businessman |
Correspondence Address | Vallerod Banevej 10 Rungsted Kyst Dk- 2960 Denmark |
Director Name | Flemming Idorf Beisner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 8 Green Meadow Potters Bar Hertfordshire EN6 1LL |
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2005) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 December 2006 | Dissolved (1 page) |
---|---|
25 September 2006 | Liquidators statement of receipts and payments (6 pages) |
25 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
28 June 2005 | Declaration of solvency (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 27 June 2003 (14 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
31 August 2003 | Return made up to 09/08/03; full list of members
|
22 April 2003 | Resolutions
|
13 February 2003 | Registered office changed on 13/02/03 from: elstree house third floor elstree way borehamwood hertfordshire WD6 7EE (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Director resigned (1 page) |
20 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
6 October 2002 | Statement of affairs (15 pages) |
6 October 2002 | Ad 01/07/01--------- £ si 133400@1 (2 pages) |
3 October 2002 | Return made up to 09/08/02; full list of members
|
9 May 2002 | Ad 10/04/02--------- £ si 591600@1=591600 £ ic 158400/750000 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 10/04/02 (1 page) |
14 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 09/08/01; full list of members
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
11 July 2001 | £ nc 100000/200000 30/06/01 (1 page) |
9 July 2001 | Company name changed damgaard LTD\certificate issued on 09/07/01 (2 pages) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: suite no 3 first base beacontree plaza reading berkshire RG2 0BS (1 page) |
29 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Return made up to 09/08/99; full list of members
|
15 February 2000 | Auditor's resignation (1 page) |
15 February 2000 | Section 394 (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Company name changed xal service LIMITED\certificate issued on 09/03/99 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 22/23 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page) |
6 October 1998 | Return made up to 09/08/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 September 1997 | Return made up to 09/08/97; full list of members
|
23 September 1997 | New secretary appointed (1 page) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
6 February 1997 | Ad 25/09/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
6 February 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 6 the square kenilworth warwickshire CV8 1EB (1 page) |
16 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Incorporation (21 pages) |