Montigny Le Tilleul
6110
Belgium
Director Name | Luc Temmerman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 September 2012) |
Role | V P Business Development |
Correspondence Address | 2 Route De Mamer L-8277 Holzem Luxembourg |
Director Name | Mr Stephen Thomas French Petrie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 September 2012) |
Role | V P Sales |
Country of Residence | England |
Correspondence Address | 6 Leonards Lee Westcroft Milton Keynes Bucks MK4 4DS |
Secretary Name | Luc Temmerman |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 15 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 September 2012) |
Role | V P Business Development |
Correspondence Address | 2 Route De Mamer L-8277 Holzem Luxembourg |
Director Name | Philippe Bodart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Gierleseweg 14 Beerse 2340 Belgium |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Stephen J Seuntjens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Ieperstraat 159 1 B 2300 Turnhout Belgium |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Stephen J Seuntjens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Ieperstraat 159 1 B 2300 Turnhout Belgium |
Director Name | Luc Arthur Rene Schets |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2005) |
Role | Vice President Finance |
Correspondence Address | Sportlaan 12 Ternat 1740 Belgium |
Secretary Name | Luc Arthur Rene Schets |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2005) |
Role | Vice President Finance |
Correspondence Address | Sportlaan 12 Ternat 1740 Belgium |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
21 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
26 March 2009 | Liquidators statement of receipts and payments (5 pages) |
26 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 9 February 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 9 February 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 9 February 2008 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 9 February 2008 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 February 2006 | Statement of affairs (6 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Statement of affairs (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: part first floor garrard house 2-6 homesdale road bromley BR2 9LZ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: part first floor garrard house 2-6 homesdale road bromley BR2 9LZ (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 April 2005 | Accounts made up to 31 December 2003 (14 pages) |
1 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 May 2004 | Return made up to 02/03/04; full list of members
|
15 May 2004 | Return made up to 02/03/04; full list of members (7 pages) |
21 January 2004 | Accounts made up to 31 December 2002 (13 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
22 August 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2003 | Particulars of mortgage/charge (8 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Auditor's resignation (2 pages) |
10 May 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members
|
7 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 May 2002 | Return made up to 02/03/02; full list of members
|
2 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
7 December 2001 | Resolutions
|
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (17 pages) |
2 March 2001 | Incorporation (17 pages) |