Den Haag
2566 Tc
Netherlands
Director Name | Mr Richard Ashliegh Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1998) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Ongley Farmhouse Biddenden Ashford Kent TN27 8HF |
Director Name | Georg Kellinghusen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1998) |
Role | Business Consultant |
Correspondence Address | Rotterdamer Strasse 45 Dusseldorf 40474 Germany Foreign |
Secretary Name | Mr Richard Ashliegh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1998) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Ongley Farmhouse Biddenden Ashford Kent TN27 8HF |
Director Name | John Andrew Camp |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Flat 8 61 Wapping Wall London E1W 3SJ |
Director Name | Dr Hermann Ens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Mooslaengstrasse 28 A Puchheim Germany D-82178 Foreign |
Secretary Name | John Andrew Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Flat 8 61 Wapping Wall London E1W 3SJ |
Secretary Name | Seamus Glynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 25 Cairn Avenue London W5 5HX |
Director Name | Joachim Piroth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 1999) |
Role | Telecomms Exec |
Correspondence Address | Krofteler Str.3 Glashutten 61479 |
Director Name | Martin Glock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 1999) |
Role | Lawyer |
Correspondence Address | Eichbornstrasse 4 76829 Landau Landau Foreign Germany |
Director Name | Thomas Charles James Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2000) |
Role | CEO |
Correspondence Address | Balistraat 47a/Iii The Hague 2585 Xm Netherlands |
Director Name | Peter Anton Glasbeek |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | Saturmus 11 Leiderdorp 2353wk Netherlands |
Secretary Name | Johannes Hendrik Valk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Park Vronesteyn 59 Voorburg 2271 Hr Netherlands |
Director Name | Johannes Hendrik Valk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | Park Vronesteyn 59 Voorburg 2271 Hr Netherlands |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 21 January 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 21 January 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 21 January 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 21 January 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square Lonodn WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,964,000 |
Gross Profit | £1,219,000 |
Net Worth | £13,363,000 |
Cash | £1,173,000 |
Current Liabilities | £3,926,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2006 | Dissolved (1 page) |
---|---|
31 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators statement of receipts and payments (6 pages) |
17 September 2001 | Statement of affairs (12 pages) |
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
1 June 2001 | Registered office changed on 01/06/01 from: second floor, challenger house 42 adler street london E1 1EE (1 page) |
16 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
19 March 2001 | Company name changed mannesmann ipulsys uk LTD.\certificate issued on 16/03/01 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 05/11/00; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Memorandum and Articles of Association (25 pages) |
11 July 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: 100 new bridge street london EC4V 6JA (1 page) |
29 February 2000 | Accounts made up to 31 December 1999 (15 pages) |
24 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 1003/1004 (2 pages) |
24 February 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 1004/1005 (2 pages) |
24 February 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
4 December 1999 | Accounts made up to 31 December 1998 (18 pages) |
3 December 1999 | Company name changed O.tel.o communications LTD.\certificate issued on 03/12/99 (2 pages) |
23 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
16 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 April 1999 | Secretary resigned;director resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
20 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Ad 29/12/98--------- £ si 1@1=1 £ ic 1002/1003 (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Ad 29/12/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 June 1998 | £ nc 1000/5000 12/05/98 (1 page) |
12 June 1998 | Resolutions
|
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
2 January 1998 | New secretary appointed;new director appointed (13 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 83 leonard street london EC2A 4QS (1 page) |
2 January 1998 | New director appointed (12 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
28 November 1997 | Company name changed finiteview LIMITED\certificate issued on 01/12/97 (2 pages) |
5 November 1997 | Incorporation (9 pages) |