3241 Gk
Middelhamis
Netherlands
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1997(1 year after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Secretary Name | Mr Francis William Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1997(1 year after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Director Name | Visbeen Forwarding & Logistics Bv (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 1997(4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | Hoflaan 69 3241 Gk Middelharnis Netherlands |
Director Name | Mr Terence John Francis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Tamworth Drive Fleet Hampshire GU51 2UW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2002 | Dissolved (1 page) |
---|---|
13 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page) |
17 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
16 April 1999 | Particulars of mortgage/charge (5 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 6/9 middle street london EC1A 7JA (1 page) |
10 February 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | Ad 01/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 1998 | Return made up to 02/10/97; full list of members (6 pages) |
2 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
17 February 1997 | New director appointed (2 pages) |
5 February 1997 | Company name changed visbeen international air servic es LIMITED\certificate issued on 06/02/97 (2 pages) |
2 October 1996 | Incorporation (20 pages) |