Den Haag
2515 Rn
Holland
Director Name | Nicholas Van Grieken |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 February 2003) |
Role | Consultant |
Correspondence Address | Belmont House Southampton Road Clarendon Salisbury SP5 3DG |
Director Name | Mr Paul Stephen Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bruntile Close Farnborough Hampshire GU14 6PR |
Director Name | Francis Robert Barwis Matthews |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 68 Salisbury Road Farnborough Hampshire GU14 7AG |
Secretary Name | Nicholas Van Grieken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Belmont House Southampton Road Clarendon Salisbury SP5 3DG |
Director Name | Mr Terence Arthur Benford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 78 Rockingham Road Kettering Northamptonshire NN16 9AA |
Director Name | Mr Petrus Josephus Clemens Huibers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 18 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1999) |
Role | Architect |
Country of Residence | Netherlands |
Correspondence Address | Vroonlandseweg 58 Kapelle Zeeland 4421 Gl |
Secretary Name | Mr Terence Arthur Benford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 78 Rockingham Road Kettering Northamptonshire NN16 9AA |
Director Name | Neil Wilson Hepburn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 27 Queensberry Avenue Copford Colchester Essex CO6 1YS |
Secretary Name | Neil Wilson Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 27 Queensberry Avenue Copford Colchester Essex CO6 1YS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 50 Canbury Park Road Kingston Upon Thames Surrey KT2 6LX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 20/05/01; full list of members (9 pages) |
3 July 2001 | Director's particulars changed (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 May 2000 (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Return made up to 20/05/00; full list of members
|
9 March 2000 | Return made up to 20/05/99; no change of members
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
29 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
28 July 1998 | Ad 31/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 December 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 May 1997 | Incorporation (35 pages) |