Risskov
8240
Denmark
Secretary Name | Robert Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | The Barn The Street Waltham St. Lawrence Reading Berkshire RG10 0JJ |
Director Name | John Townsend |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Mariners Drive Backwell Bristol BS48 3HT |
Secretary Name | Martha Johnson Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 6 Clevedon Terrace Cotham Bristol BS6 5TX |
Secretary Name | William Lewis Robert Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 February 2000) |
Role | Solicitor |
Correspondence Address | 20 Lansdown View Timsbury Bath Avon BA3 1JP |
Director Name | Henning Bech |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 February 2000) |
Role | Chief Financial Officer |
Correspondence Address | Fasanvej 14 Odder 8300 |
Director Name | John Trolle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 January 2001) |
Role | CEO |
Correspondence Address | Niels W Gades Veo 1 Aarhus Dk8270 |
Secretary Name | Bjarne Krog |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2001) |
Role | Vp Ir |
Correspondence Address | Rypevej 9 Skanderborg 8660 |
Director Name | Carl Peter Nielsen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | Engbakkeves 22 Charlottenlund Denmark 2920 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£131,992 |
Current Liabilities | £131,992 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: kardelton house vansittart estate windsor berkshire SL4 1SE (1 page) |
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Declaration of solvency (3 pages) |
24 March 2003 | Res 12/03/03 liq's authority (1 page) |
7 August 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 June 2002 | Auditor's resignation (2 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 22/06/01; full list of members
|
13 July 2001 | Auditor's resignation (1 page) |
23 March 2001 | Full accounts made up to 30 June 1999 (7 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 February 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 22/06/00; full list of members
|
6 July 2000 | Ad 29/06/00--------- £ si 1800000@1=1800000 £ ic 200001/2000001 (2 pages) |
30 June 2000 | Ad 26/06/00--------- £ si 1@1=1 £ ic 200000/200001 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 15-19 church road stanmore middlesex HA7 4AR (1 page) |
27 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
9 March 2000 | Ad 21/02/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
22 February 2000 | New secretary appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Incorporation (20 pages) |