Esplugues De Llobregat
Barcelona
08950
Director Name | Jan Johannes Schumer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 03 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2015) |
Role | Territory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Laurens Swennenhuis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 03 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2015) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Kopersteden Enschede Overijssel 7547 Tj |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 04 June 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Brian Grenfel Even |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 1999) |
Role | Managing Director |
Correspondence Address | 84 Fairfield Drive Dorking Surrey RH4 1JJ |
Secretary Name | Brian Grenfel Even |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 84 Fairfield Drive Dorking Surrey RH4 1JJ |
Secretary Name | Mercedes Peris Romagosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2005) |
Role | Spain |
Correspondence Address | Mestre Joan Corrales 307-309 Esplugues Llobregat 08950 Barcelona |
Director Name | Juan Samarra Mansilla |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 January 1999(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2001) |
Role | Sales Manager |
Correspondence Address | Cerdena 536 Atko 1 08024 Barcelona Spain |
Director Name | Jean Jacques Serre Gauci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2007) |
Role | Sales Manager |
Correspondence Address | Mestr Joan Corrales 307-309 Esplugues De Llobregat 08950 Barcelona Spain |
Director Name | Jose Antonio Itarte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Dr Tim Nichols |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Secretary Name | Dr Tim Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Christian Lorente Belmonte |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2014) |
Role | Finance Integration Lead |
Country of Residence | Spain |
Correspondence Address | 107-109 Mestre Joan Corrales Esplugues De Llobregat Barcelona 08950 |
Secretary Name | Tim Nichols |
---|---|
Status | Resigned |
Appointed | 29 February 2012(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | lpgfire.co.uk |
---|---|
Telephone | 01280 821229 |
Telephone region | Buckingham |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
352.9k at £1 | Lpg Tecnicas En Extincion De Incendios, Sl 100.00% Ordinary |
---|
Latest Accounts | 26 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014 (1 page) |
3 June 2015 | Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014 (1 page) |
20 April 2015 | Accounts for a small company made up to 26 September 2014 (6 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 September 2014 | Solvency statement dated 18/09/14 (2 pages) |
22 September 2014 | Statement by directors (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Statement of capital on 22 September 2014
|
10 June 2014 | Accounts for a small company made up to 27 September 2013 (7 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (9 pages) |
21 June 2013 | Registered office address changed from 5 Top Angel Buckingham Industrial Park Buckingham MK18 1TH United Kingdom on 21 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Tim Nichols as a secretary on 4 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013 (2 pages) |
20 June 2013 | Appointment of Andrew Bowie as a director on 4 June 2013 (2 pages) |
20 June 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013 (2 pages) |
20 June 2013 | Termination of appointment of Tim Nichols as a secretary on 4 June 2013 (1 page) |
20 June 2013 | Appointment of Andrew Bowie as a director on 4 June 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Accounts for a small company made up to 28 September 2012 (5 pages) |
11 September 2012 | Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2012 (1 page) |
7 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
16 July 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
2 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Tim Nichols as a secretary on 29 February 2012 (2 pages) |
19 January 2012 | Termination of appointment of Tim Nichols as a secretary on 3 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Tim Nichols as a director on 3 January 2012 (1 page) |
19 January 2012 | Appointment of Jan Johannes Schumer as a director on 3 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Tim Nichols as a director on 3 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Jose Antonio Itarte as a director on 3 January 2012 (1 page) |
19 January 2012 | Appointment of Mr Christian Lorente Belmonte as a director on 3 January 2012 (2 pages) |
19 January 2012 | Appointment of Jan Johannes Schumer as a director on 3 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Jose Antonio Itarte as a director on 3 January 2012 (1 page) |
19 January 2012 | Appointment of Mr Christian Lorente Belmonte as a director on 3 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Laurens Swennenhuis as a director on 3 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Paul Edward Janusz as a director on 3 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Tim Nichols as a secretary on 3 January 2012 (1 page) |
19 January 2012 | Appointment of Mr Paul Edward Janusz as a director on 3 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Laurens Swennenhuis as a director on 3 January 2012 (2 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Jose Antonio Itarte on 28 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Tim Nichols on 28 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Dr Tim Nichols on 28 February 2010 (1 page) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
10 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members
|
20 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 June 2006 | Ad 18/04/06--------- £ si 102925@1=102925 £ ic 250000/352925 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Nc inc already adjusted 18/04/06 (2 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members
|
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne and wear NE1 1HX (1 page) |
13 January 2006 | Ad 31/12/05--------- £ si 160000@1=160000 £ ic 90000/250000 (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members
|
30 December 2003 | Registered office changed on 30/12/03 from: 33B moorland way nelson park industrial estate cramlington newcastle northumberland NE23 1WE (1 page) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members
|
24 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 September 2002 | Return made up to 26/02/01; no change of members (6 pages) |
5 September 2002 | Return made up to 26/02/02; full list of members (6 pages) |
24 April 2002 | Auditor's resignation (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 400 dallow road luton bedfordshire LU1 1UR (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Location of debenture register (1 page) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Return made up to 26/02/00; full list of members (5 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
5 February 1999 | New director appointed (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
5 February 1999 | Director resigned (1 page) |
22 December 1998 | Ad 15/12/98--------- £ si 80000@1=80000 £ ic 10000/90000 (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | £ nc 10000/250000 15/12/98 (1 page) |
22 December 1998 | Memorandum and Articles of Association (12 pages) |
20 May 1998 | Ad 31/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
15 May 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
19 March 1998 | Company name changed overspeed LIMITED\certificate issued on 20/03/98 (2 pages) |
26 February 1998 | Incorporation (16 pages) |