Baden-Baden 76534
Baden-Wurttemberg
Germany
Director Name | Roland Georg Merk |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 October 1999(70 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Edith-Stein-Weg 3a Pfinztal 76327 Baden-Wurttemberg Germany |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(71 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(71 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Michael Gordon Ashton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 1999) |
Role | Chartered Accountant/Director |
Correspondence Address | Clover Cottage Snelson Lane Marthall Macclesfield Cheshire SK11 9BL |
Director Name | Stewart Martin Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 October 1999) |
Role | Chief Executive And Director |
Country of Residence | England |
Correspondence Address | 1a Carlisle Place London SW1P 1NP |
Director Name | Mr Charles Howard Fillingham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 1991(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1994) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Gate House Farm Carr Lane Watton Driffield North Humberside YO25 9AH |
Director Name | Barry John Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 1999) |
Role | Business Development Director |
Correspondence Address | Manor Farm Lower Dunforth Ouseburn York North Yorkshire YO5 9RX |
Secretary Name | Derek Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 2 Oaklea Avenue Wilmslow Cheshire SK9 1QL |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,312,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page) |
18 May 2001 | Resolutions
|
16 May 2001 | Declaration of solvency (3 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: po box 95 atlantic street altrincham cheshire WA14 5EW (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 August 2000 | New director appointed (3 pages) |
18 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
5 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
26 January 1999 | Director resigned (1 page) |
24 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
12 November 1997 | Return made up to 27/10/97; no change of members
|
1 February 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
19 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
28 December 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
8 November 1995 | Return made up to 27/10/95; no change of members (10 pages) |