Frankfurt Main
60596
Foreign
Director Name | Mihai Alexandru Mitei Voicu |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 30 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Marco Padovan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 5th Floor 10 St. Bride Street London EC4A 4AD |
Director Name | Goncalo Manuel Areia |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Lawyer |
Country of Residence | Portugal |
Correspondence Address | 5th Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mareintje Aagje Betje Smits |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Wintertaling Cma Antonio Vivaldistraat 66 1083 Hp Amsterdam Netherlands |
Director Name | Lenka Ockaikova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 29 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | Slovakia |
Correspondence Address | Bt Law Marianska 12 811 08 Bratislava Slovakia |
Director Name | Serge Isaac Wilinski |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 74 Avenue KlÉBer Paris 75116 |
Director Name | Nenad Stankovic |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 03 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Lawyer |
Country of Residence | Serbia |
Correspondence Address | Njegoseva 19/11 Belgrade 11000 |
Director Name | Tomasz Janaszczyk |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 03 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Lawyer |
Country of Residence | Poland |
Correspondence Address | 28 Czercwa 1956r No. 406 Street Poznan 61441 |
Director Name | Mr John Trefor Price Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House 78 Christchurch Road St Cross Winchester Hampshire SO23 9TE |
Secretary Name | Ashley John Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34d Elder Avenue Crouch End London N8 8PS |
Director Name | Adrianus Marinus Van Dusseldorp |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 18 March 2003) |
Role | Lawyer |
Correspondence Address | Dellenweg 83a 8161 Aj Epe The Netherlands |
Director Name | Florian Rainer Geyr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 June 2014) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Wiethasestr 73 D-50933 Koln Germany |
Director Name | Jozef Lodewijk Marc Mertens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2008) |
Role | Advocate |
Correspondence Address | Maaltemeers 47 B-9052 Ghent Belgium |
Director Name | Dr Jan Hielke Lamsa |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 1999) |
Role | Barrister |
Correspondence Address | Populierenlaan 8a 3735 Lh Bosch En Duin Gem Zeist Holland |
Director Name | Chantal Lahaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 18 March 2003) |
Role | Solicitor |
Correspondence Address | 17 Place Lisfranc 59700 Maroq En Baroeul France |
Director Name | Guillaume Jean Paul Bestaux |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 June 1999) |
Role | Avocat |
Correspondence Address | 38 Rue Etoupee 76000 Rouen France |
Director Name | Pierre Boivin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2002) |
Role | Attorney |
Correspondence Address | Route De La Veveyse 71700 Fribourg Switzerland |
Secretary Name | Dr Jan Hielke Lamsa |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 1999) |
Role | Barrister |
Correspondence Address | Populierenlaan 8a 3735 Lh Bosch En Duin Gem Zeist Holland |
Secretary Name | Geert Rene Germaine Lenssens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 13 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2002) |
Role | Company Director |
Correspondence Address | 7 Leopold Ii Lane Dendermonde B-9200 Belgium |
Director Name | Geert Rene Germaine Lenssens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2000(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2004) |
Role | Lawyer |
Correspondence Address | 7 Leopold Ii Lane Dendermonde B-9200 Belgium |
Director Name | Ulrich Hansen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2006) |
Role | Lawyer |
Correspondence Address | Guenterstalstrasse 33 Freiburg 79102 Germany |
Director Name | Bernd Christopher Strohm |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2005) |
Role | Lawyer |
Correspondence Address | Het Kasteel 806 Apeldoorn 7325 Pz The Netherlands |
Director Name | Mr Peter Black Watson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2014) |
Role | Solicitor Advocative |
Country of Residence | Scotland |
Correspondence Address | Ossian Wynd, 1 Ossian Road Newlands Glasgow Lanarkshire G43 2JJ Scotland |
Director Name | Gustav Schnepper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2011) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Brombergstr. 10 Freiburg Baden-Wurttemberg 79102 Germany |
Director Name | Harald Christensen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2014) |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | Tunveten 55 Lorenskog 1473 Norway |
Director Name | Avv Gianluca Meranda |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2014) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | Corso Vittorio Emanuele Ii 252 Roma Roma 00186 Italy |
Director Name | Neils Paul George Van Campenhout |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2023) |
Role | Lawyer |
Country of Residence | Belguim |
Correspondence Address | 5th Floor 10 St. Bride Street London EC4A 4AD |
Director Name | Serge Wilinski |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2014(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2022) |
Role | Avocat Lawyer |
Country of Residence | France |
Correspondence Address | 5th Floor 10 St. Bride Street London EC4A 4AD |
Director Name | Mr Richard Leslie Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 March 2021) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £113,362 |
Cash | £106,338 |
Current Liabilities | £4,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 23 February 2016 no member list (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Annual return made up to 23 February 2015 no member list (8 pages) |
31 March 2015 | Appointment of Neils Paul George Van Campenhout as a director on 28 June 2014 (3 pages) |
31 March 2015 | Termination of appointment of Florian Rainer Geyr as a director on 28 June 2014 (2 pages) |
31 March 2015 | Termination of appointment of Gianluca Meranda as a director on 28 June 2014 (2 pages) |
31 March 2015 | Appointment of Goncalo Manuel Areia as a director on 28 June 2014 (3 pages) |
31 March 2015 | Appointment of Serge Wilinski as a director on 28 June 2014 (3 pages) |
31 March 2015 | Termination of appointment of Peter Black Watson as a director on 28 June 2014 (2 pages) |
31 March 2015 | Appointment of Marco Padovan as a director on 28 June 2014 (3 pages) |
11 March 2015 | Termination of appointment of Harald Christensen as a director on 28 June 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 23 February 2014 no member list (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 23 February 2013 no member list (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 no member list (8 pages) |
26 January 2012 | Director's details changed for Mihai Alexandru Mitei Voicu on 16 January 2012 (3 pages) |
26 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages) |
26 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26 January 2012 (2 pages) |
27 July 2011 | Termination of appointment of Gustav Schnepper as a director (2 pages) |
27 July 2011 | Termination of appointment of John Roberts as a director (2 pages) |
26 July 2011 | Appointment of Avv Gianluca Meranda as a director (3 pages) |
26 July 2011 | Appointment of Mihai Alexandru Mitei Voicu as a director (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 no member list (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Secretary's details changed for Gd Secretarial Services Limited on 23 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 February 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Florian Rainer Geyr on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Harald Christensen on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Albrecht Prestel on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Gustav Schnepper on 23 February 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Annual return made up to 23/02/09 (4 pages) |
5 March 2009 | Appointment terminated director jozef mertens (1 page) |
5 March 2009 | Director appointed harald christensen (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Resolutions
|
6 March 2008 | Annual return made up to 23/02/08 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Annual return made up to 23/02/07 (5 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Memorandum and Articles of Association (19 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 March 2006 | Annual return made up to 23/02/06
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Director resigned (1 page) |
10 May 2005 | Annual return made up to 23/02/05
|
10 May 2005 | Director resigned (2 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 February 2004 | Annual return made up to 23/02/04 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 April 2003 | Annual return made up to 23/02/03 (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
7 March 2002 | Annual return made up to 23/02/02 (6 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Annual return made up to 23/02/01
|
9 February 2001 | Auditor's resignation (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 June 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
24 March 2000 | Annual return made up to 23/02/00
|
22 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
1 September 1999 | Company name changed legal netlink (europe) LIMITED\certificate issued on 02/09/99 (14 pages) |
29 June 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Incorporation (43 pages) |