Jiewen 3300
Belgium
Director Name | Thom Polera |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 February 2007) |
Role | Director Global Compensation A |
Correspondence Address | 48950 Fox Drive South Plymouth Michigan 48170 United States |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Vp Global Benefits Michael Peter Miller |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2003) |
Role | HR Director |
Correspondence Address | 27230 Pembridge Lane Farmington Hills Michigan 48331 |
Director Name | Stephen Gerard Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Human Resources Manager |
Correspondence Address | 35 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Paul Thomson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Financial Controller |
Correspondence Address | Hillside Cottage Linley Brook Bridgnorth Salop WV16 4SZ |
Director Name | Graeme Errington |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2003) |
Role | Plant Manager |
Correspondence Address | 8 Oakover Close Uttoxeter Staffordshire ST14 8XZ |
Director Name | Mr Malcolm Peter Gent |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2002) |
Role | Uk Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bridle Road Bramcote Beeston Nottingham NG9 3DH |
Director Name | Mark Alan Holt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2004) |
Role | Accountant |
Correspondence Address | 46 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ER |
Director Name | Anthony Sealeaf |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2004) |
Role | Prod Operator |
Correspondence Address | 28 Essex Way Bootle Liverpool Merseyside L20 3NX |
Director Name | Peter Murray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2005) |
Role | Plant Operative |
Correspondence Address | 15 Lindisfarne Drive Croxteth Park Liverpool Merseyside L12 0BL |
Director Name | Andrew Wallis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2006) |
Role | Plant Manager |
Correspondence Address | 11 Archers Green Eastham Wirral CH62 9HR Wales |
Director Name | Mr Chris Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 August 2005) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 26 Beach Road Northwich Cheshire CW8 4BB |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2006 | Application for striking-off (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
23 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
2 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 January 2003 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
16 October 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 September 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
24 June 2002 | Resolutions
|
10 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
6 July 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
4 May 2000 | Company name changed mawlaw 496 LIMITED\certificate issued on 04/05/00 (2 pages) |
13 April 2000 | Incorporation (22 pages) |