Harborne
Birmingham
B17 9EQ
Director Name | Stephen Hazelwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Role | Managing Director |
Correspondence Address | Meads 11 Wilton Crescent Beaconsfield Bucks HP9 2BY |
Director Name | Mr Karl Millergill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Gardens Main Street Wilbarston Leicestershire LE16 8QQ |
Secretary Name | Robert William Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Role | Finance Director |
Correspondence Address | 12 Carless Avenue Harborne Birmingham B17 9EQ |
Director Name | Philippe Chaubeau |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 1997) |
Role | Proposed Director |
Correspondence Address | 3 Rue De L Orangerie Meudon 92190 France Foreign |
Director Name | Eric Deconinck |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 1997) |
Role | Proposed Director |
Correspondence Address | 9 Rue D Artois Paris 75008 France Foreign |
Secretary Name | Mr John Keith Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 1997) |
Role | Managing Director |
Correspondence Address | 30 Goodwood Avenue Bridgnorth Salop WV15 5BD |
Director Name | Dr Rainer Hanj Ullmann |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 02 January 1997(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2000) |
Role | Financial Management |
Correspondence Address | 16 Ave Des Lelerims Lasne 1380 Belgium Foreign |
Director Name | Jacques-Henri Daniel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 1997(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 August 1997) |
Role | Export Manager |
Correspondence Address | Chemin De Couriaz Chirens Isere 38850 France Foreign |
Director Name | Johan Volckaerts |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2000) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Wolvendaellaan 61 Brussels 1180 Belgium |
Director Name | Denis Heinen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 December 2000) |
Role | Businessman |
Correspondence Address | 22 Avenue D'Echirolles 38320 Eybens France Foreign |
Secretary Name | Mr James Patrick Rodier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gloucester Road London SW7 4QL |
Secretary Name | Mr Ian Ernest Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Powderham Avenue Warndon Village Worcester Worcestershire WR4 0DN |
Director Name | Marc Maurits Maria Haegeman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 1997(9 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | St Blasiusstr 8 Roeselare 8800 Belgium |
Director Name | Michael Maria Constantin Alois Schonburg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 October 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 18a Lennox Gardens London Sw1 |
Secretary Name | Jean-Marc Campos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 21 Bancroft Hitchin Hertfordshire SG5 1JW |
Director Name | Gordon Andrew Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2003) |
Role | Chairman & Chief Executive |
Correspondence Address | 18 Hertford Way Knowle Solihull West Midlands B93 0PD |
Director Name | Mr Stephen Benger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2003) |
Role | Group Vp |
Country of Residence | England |
Correspondence Address | 30 Hatfield Gardens Appleton Warrington Cheshire WA4 5QJ |
Secretary Name | Philippe De Saint Rapt |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Le Paradis Route D'Huez Alpe D'Huez 38750 France |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1r, 198 Wilton Street Glasgow G20 6BL Scotland |
Director Name | Jean Luc Gibier |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 18 Rue Aux Moines 10000 Troyes France |
Director Name | Gerrit Johannes Vink |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Dr Boomstraat Boskoop 2410 Holland 2771 Jb |
Secretary Name | Inigo Sergio Duque |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Francisco De Vitoria 28-30 I 5od Zaragoza 50008 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (2 pages) |
26 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
28 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 June 2006 | Return made up to 02/12/05; full list of members (2 pages) |
20 June 2006 | New director appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Auditor's resignation (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
16 August 2005 | New director appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Full accounts made up to 30 April 2004 (13 pages) |
11 April 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page) |
8 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
23 March 2004 | Return made up to 02/12/03; full list of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
15 May 2003 | Full accounts made up to 30 April 2002 (13 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Return made up to 02/12/02; full list of members
|
19 July 2002 | Auditor's resignation (1 page) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 February 2002 | Return made up to 02/12/01; full list of members
|
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
13 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 40 st andrews square droitwich worcestershire WR9 8XE (1 page) |
5 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
22 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
10 August 1999 | £ nc 110000/310000 26/07/99 (1 page) |
10 August 1999 | Ad 26/07/99--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages) |
10 August 1999 | Resolutions
|
22 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
23 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Return made up to 02/12/97; full list of members
|
20 October 1997 | £ nc 1000/110000 06/10/97 (1 page) |
20 October 1997 | Ad 15/10/97--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages) |
20 October 1997 | Resolutions
|
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: berry hill industrial estate droitwich worcestershire WR9 9AB (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
5 March 1997 | New director appointed (3 pages) |
5 March 1997 | New secretary appointed (3 pages) |
5 March 1997 | Director resigned (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Memorandum and Articles of Association (5 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Director resigned (2 pages) |
5 March 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
6 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Company name changed faxpark LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Incorporation (9 pages) |