Caerwent
Caldicot
Monmouthshire
NP26 5FG
Wales
Director Name | Christopher Mansfeldt Karl Findlay |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Zum Apothekerhof 2 Frankfurt 60594 Foreign |
Director Name | Theodorus Jan Kortland |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 5 Hanningtons Way Hollybush Lane Burghfield Common Reading Berkshire RG7 3BE |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 1974 Rolling Woods Drive Troy Detroit SL9 7NW |
Director Name | Martin John Page |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Ms Maxine Julie Platzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Way Rickmansworth Hertfordshire WD3 7AU |
Director Name | Gudrun Dorothee Klaff |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2008) |
Role | Operations Director |
Correspondence Address | 39 Beda Road Cardiff South Glamorgan CF5 1LX Wales |
Director Name | Mr Richard Stephen Tatford |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 March 2013) |
Role | Credit Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Nitin Palekar Sabnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 28 Gainsborough Road London N12 8AG |
Director Name | Denise Jean Buckley |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2008) |
Role | Finance Director |
Correspondence Address | 286 Altolusso Bute Terrace Cardiff South Glamorgan CF10 2FJ Wales |
Director Name | Mr Erhard Paulat |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 08 March 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2008) |
Role | Legal Counsel |
Correspondence Address | 111 Lybury Lane Redbourn St Albans Hertfordshire AL3 7JQ |
Director Name | Dennis Foley |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2009) |
Role | Managing Director |
Correspondence Address | 14 Stratford Way Marston Moretaine Bedfordshire MK43 0LA |
Secretary Name | Wayne David Gibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 31 Fishers Field Buckingham MK18 1SF |
Director Name | Mr Mark Allan Tweed |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | General Motors Acceptance Corp Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (4 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (4 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (4 pages) |
20 September 2013 | Court order insolvency:re oc block transfer replacement of liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block transfer replacement of liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 March 2013 | Termination of appointment of Mark Tweed as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Tatford as a director (1 page) |
8 March 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
8 March 2013 | Termination of appointment of Martin Page as a director (1 page) |
8 March 2013 | Termination of appointment of Janet Gregory as a secretary (1 page) |
8 March 2013 | Termination of appointment of Mark Tweed as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Tatford as a director (1 page) |
8 March 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
8 March 2013 | Termination of appointment of Martin Page as a director (1 page) |
8 March 2013 | Termination of appointment of Janet Gregory as a secretary (1 page) |
15 February 2013 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages) |
14 February 2013 | Declaration of solvency (5 pages) |
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Declaration of solvency (5 pages) |
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Resolutions
|
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 April 2012 | Director's details changed for Martin John Page on 22 December 2011 (2 pages) |
30 April 2012 | Director's details changed for Martin John Page on 22 December 2011 (2 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 August 2010 | Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page) |
2 July 2010 | Director's details changed for Erhard Paulat on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin John Page on 5 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page) |
2 July 2010 | Director's details changed for Erhard Paulat on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin John Page on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page) |
2 July 2010 | Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Erhard Paulat on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin John Page on 5 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 December 2009 | Termination of appointment of Dennis Foley as a director (1 page) |
17 December 2009 | Termination of appointment of Dennis Foley as a director (1 page) |
30 November 2009 | Termination of appointment of Christopher Findlay as a director (1 page) |
30 November 2009 | Termination of appointment of Christopher Findlay as a director (1 page) |
16 November 2009 | Registered office address changed from Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages) |
12 October 2009 | Termination of appointment of Wayne Gibbard as a secretary (1 page) |
12 October 2009 | Appointment of Janet Ailsa Gregory as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Wayne Gibbard as a secretary (1 page) |
12 October 2009 | Appointment of Janet Ailsa Gregory as a secretary (2 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 November 2008 | Director appointed mark allan tweed (2 pages) |
10 November 2008 | Appointment terminated director denise buckley (1 page) |
10 November 2008 | Director appointed mark allan tweed (2 pages) |
10 November 2008 | Appointment terminated director denise buckley (1 page) |
5 September 2008 | Secretary appointed wayne david gibbard (2 pages) |
5 September 2008 | Secretary appointed wayne david gibbard (2 pages) |
4 September 2008 | Appointment terminated secretary michael mulholland (1 page) |
4 September 2008 | Appointment terminated secretary michael mulholland (1 page) |
22 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
22 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2008 | Director appointed dennis foley (2 pages) |
3 April 2008 | Director appointed dennis foley (2 pages) |
17 March 2008 | Appointment terminated director gudrun klaff (1 page) |
17 March 2008 | Appointment terminated director theodorus kortland (1 page) |
17 March 2008 | Appointment terminated director gudrun klaff (1 page) |
17 March 2008 | Appointment terminated director theodorus kortland (1 page) |
5 September 2007 | Return made up to 05/06/07; full list of members (9 pages) |
5 September 2007 | Return made up to 05/06/07; full list of members (9 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 January 2007 | Return made up to 05/06/06; full list of members
|
11 January 2007 | Return made up to 05/06/06; full list of members
|
10 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 05/06/04; full list of members
|
18 June 2004 | Return made up to 05/06/04; full list of members
|
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Memorandum and Articles of Association (10 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 9 cheapside london EC2V 6AD (1 page) |
12 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 November 2003 | Ad 06/11/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | New director appointed (3 pages) |
12 November 2003 | Memorandum and Articles of Association (10 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 9 cheapside london EC2V 6AD (1 page) |
12 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 November 2003 | Ad 06/11/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 November 2003 | Company name changed alnery no. 2367 LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed alnery no. 2367 LIMITED\certificate issued on 06/11/03 (2 pages) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |