Bornem
2880
Belgium
Director Name | Chantal Claes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Nioverheidsstraat 100 Vilvoorde 1800 Belgium |
Director Name | Robrecht Paternoster |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Nieuwelaan 70-3 1860 Meise Belgium |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2003) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Nicholas James Braham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 1 week (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pigeons Shere Road Ewhurst Cranleigh Surrey GU6 7PJ |
Director Name | Johan Van Looy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2001(1 week after company formation) |
Appointment Duration | 5 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | Constantin Meunierstraat 101/0401 Leuven 3000 Belgium |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london W1X 3HF (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 07/03/02; full list of members (9 pages) |
5 April 2002 | Director resigned (1 page) |
9 April 2001 | Memorandum and Articles of Association (6 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Nc dec already adjusted 21/03/01 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Ad 21/03/01--------- eur si 200000@1=200000 eur ic 0/200000 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Eur nc 0/2000000 21/03/01 (2 pages) |
27 March 2001 | Company name changed speed 8688 LIMITED\certificate issued on 27/03/01 (3 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (21 pages) |