Kerteminde
5300
Denmark
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 June 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Kirk Brae Avenue Cults Aberdeen Aberdeenshire AB15 9RF Scotland |
Director Name | Jens Otto Daugaard |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Ranunkelvej 6 Holbaek 4300 Denmark |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 May 2006) |
Role | Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Saint Andrews Road Henley On Thames Oxfordshire RG9 1PG |
Director Name | Keld Sengelov |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 May 2006) |
Role | Chief Executive Officer |
Correspondence Address | Kaningardsvej 26 2860 Virum Denmark |
Secretary Name | Peder Nedergaard Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 May 2006) |
Role | General Legal Counsel |
Correspondence Address | Malmosevej 28 Holte 2840 Denmark |
Director Name | David Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 110e Constitution Street Aberdeen Aberdeenshire AB24 5DZ Scotland |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 3rd Floor Macmillan House Paddington Station London W2 1FG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
30 December 2008 | Appointment terminated director jens daugaard (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
7 August 2008 | Return made up to 25/04/08; full list of members (6 pages) |
21 September 2007 | Return made up to 25/04/07; full list of members (7 pages) |
15 August 2006 | New director appointed (4 pages) |
15 August 2006 | New director appointed (7 pages) |
7 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: chronicle house 78 fleet street london EC4Y 1HY (1 page) |
22 May 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 52 bedford row london WC1R 4LR (1 page) |