1236 Cartigny
Geneva
Foreign
Director Name | Antoine Raphael Vidts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Zuurstraat 26 9400 Ninove Voorde Belgium |
Secretary Name | Paul Richard Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 May 2007) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Mr Lee Darren Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 months after company formation) |
Appointment Duration | 6 days (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burnway Hornchurch Essex RM11 3SN |
Director Name | Johannes Jacobus Peter Kohlmann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 March 2003) |
Role | Managing Director |
Correspondence Address | Van Beeverlaan 7 1251 Es Laren The Netherlands |
Director Name | Arno Mantel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 18 March 2003) |
Role | Managing Director |
Correspondence Address | Bussumergrintweg 11 Hilversum 1217 Bm Netherlands |
Director Name | Charlotte Andriesse |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 18 March 2003) |
Role | Man Director |
Correspondence Address | Van Beeverlaan 7 Laren (Nh) 1251 Es Netherlands |
Secretary Name | Johannes Jacobus Peter Kohlmann |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 18 March 2003) |
Role | Man Director |
Correspondence Address | Van Beeverlaan 7 1251 Es Laren The Netherlands |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2003) |
Role | Finance Director |
Correspondence Address | Cartref Cartref, Longhurst Road East Horsley Surrey KT24 6AG |
Director Name | Dudley Graham Eustace |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Old Barn Lane Churt Surrey GU10 2NA |
Director Name | Christopher John Odonnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Lambs Acre Ingmanthorpe Hall Farm York Road Wetherby West Yorkshire LS22 5EQ |
Director Name | Dr Pamela Josephine Kirkby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 636 Windy Ridge Road Chapel Hill North Caroina 27517 United States |
Director Name | Warren Decatur Knowlton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 29709 Somerset Perrysburg Ohio 43551 United States |
Director Name | Brian Paul Larcombe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 32 Fife Road East Sheen London SW14 7EL |
Director Name | Dr Rolf Wilhelm Heinrich Stomberg |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 9 Falkenstein 22587 Hamburg Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Stockwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(2 months after company formation) |
Appointment Duration | 6 days (resigned 18 March 2002) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3LU |
Director Name | BFT Nederland Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 21 March 2002) |
Correspondence Address | PO Box 75215 Locatellikade 1 Amsterdam 1076 Az Foreign |
Secretary Name | Stockwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 2003) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3LU |
Registered Address | 15 Adam Street London WC2N 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Application for striking-off (1 page) |
19 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 08/01/06; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
22 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Re-registration of Memorandum and Articles (16 pages) |
7 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 2004 | Application for reregistration from PLC to private (1 page) |
28 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
17 May 2003 | Resolutions
|
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
7 May 2003 | Listing of particulars (210 pages) |
6 April 2003 | Full accounts made up to 28 February 2003 (14 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (1 page) |
5 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Auditor's report (1 page) |
2 April 2003 | Balance Sheet (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 2003 | Auditor's statement (1 page) |
2 April 2003 | Re-registration of Memorandum and Articles (24 pages) |
2 April 2003 | Application for reregistration from private to PLC (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
26 March 2003 | Ad 18/03/03--------- £ si 36699@1=36699 £ ic 13301/50000 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | £ nc 20000/50000 18/03/03 (1 page) |
20 March 2003 | Company name changed meadowclean LIMITED\certificate issued on 20/03/03 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
5 March 2003 | Ad 25/02/03--------- £ si 13000@1=13000 £ ic 301/13301 (2 pages) |
5 March 2003 | £ nc 1000/20000 25/02/03 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (5 pages) |
16 June 2002 | Secretary resigned (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (2 pages) |
16 June 2002 | Ad 21/05/02--------- £ si 300@1=300 £ ic 1/301 (3 pages) |
16 June 2002 | Director resigned (2 pages) |
16 June 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (17 pages) |