Villingen-Schwennigen
Germany D78050
Director Name | Carsten Murawski |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Knot House Brewery Square London SE1 2LF |
Director Name | Thomas Meyer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Man Director |
Correspondence Address | Seidengasse 6 Meilen Ch 8706 Switzerland |
Director Name | Dr Andreas Robert Prindl |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Correspondence Address | Wings Place Ditchling Sussex BN6 8TS |
Secretary Name | John Eric Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 West Hill Park London N6 6ND |
Director Name | Agnes Foy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2001) |
Role | Barrister |
Correspondence Address | 55 Gloucester Street London SW1V 4EG |
Director Name | My Anthony Raymond Buckley Sharp |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hillbury Road London SW17 8JT |
Secretary Name | Agnes Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 55 Gloucester Street London SW1V 4EG |
Director Name | Mr Christopher Howard Prior Willeard |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reynolds Farm House How Green Lane, Hever Edenbridge Kent TN8 7PT |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Return of final meeting of creditors (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
7 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 78 cannon street london EC4N 6NQ (1 page) |
11 March 2003 | Appointment of a liquidator (1 page) |
11 March 2003 | Order of court to wind up (4 pages) |
4 March 2003 | Order of court to wind up (6 pages) |
4 March 2003 | Notice of discharge of Administration Order (1 page) |
21 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2001 | Notice of result of meeting of creditors (8 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
30 November 2001 | Statement of administrator's proposal (2 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Administration Order (4 pages) |
24 July 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Conve 11/04/01 (1 page) |
3 April 2001 | Return made up to 18/01/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Ad 04/10/00--------- £ si [email protected]=350 £ ic 6316/6666 (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Nc inc already adjusted 29/09/00 (2 pages) |
6 February 2001 | Nc inc already adjusted 04/10/00 (2 pages) |
6 February 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
6 February 2001 | S-div 29/09/00 (1 page) |
6 February 2001 | Resolutions
|
18 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 September 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 14 new street london EC2M 4HE (1 page) |
5 June 2000 | Ad 22/05/00--------- £ si 316@1=316 £ ic 6000/6316 (2 pages) |
5 June 2000 | £ nc 1000000/1000316 22/05/00 (1 page) |
5 June 2000 | Resolutions
|
9 May 2000 | Ad 28/04/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | New director appointed (2 pages) |
28 February 2000 | Company name changed iclearing LIMITED\certificate issued on 29/02/00 (2 pages) |
18 January 2000 | Incorporation (24 pages) |