Bocholt
46399
Germany
Secretary Name | Mr James Graham Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3b Woodland Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | Mr Miles Brittain Ratcliffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pasture Avenue Sherburn In Elmet Leeds LS25 6LG |
Director Name | Mr Jeffrey Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Kingfisher Road Adwick Le Street Doncaster South Yorkshire DN6 7UT |
Director Name | Mr Richard Ernest Hug |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1997) |
Role | Chairman Of The Board |
Correspondence Address | 992 Stonington Drive Arnold Maryland 21012 United States |
Director Name | Mr Bradford Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1997) |
Role | President And CEO |
Correspondence Address | 13400 Forsythe Road PO Box 310 Sykesville Md 21784-0310 United States |
Secretary Name | Stephen William Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 1995) |
Role | Secretary |
Correspondence Address | Conway Marsham Lane Gerrards Cross Buckinghamshire SL9 8EZ |
Secretary Name | Colin John Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 1 Marlborough Close Maidenhead Berkshire SL6 4LP |
Director Name | Mr Samuel Michael Dunseith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2000) |
Role | Vice-President |
Correspondence Address | 11814 Ivy Mill Road Reisterstown Maryland Usa Md 21136 Foreign |
Director Name | Edward H Verdery |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2000) |
Role | President And CEO |
Correspondence Address | 1227 Cherry Tree Lane Annapolis Maryland Md21403 |
Director Name | Neil R Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2003) |
Role | Vice President |
Correspondence Address | 8223 Rider Avenue Baltimore Maryland Md 21204 Irish |
Director Name | John L Sams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2003) |
Role | President And CEO |
Correspondence Address | 111 Sagewood Court Sparks Maryland Md 21152 |
Secretary Name | Corporate Secretary John Clyde Nichols |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2006) |
Role | Attorney |
Correspondence Address | 1104 High Country Road Towson Maryland Md 21286 United States |
Secretary Name | Dennis M O'Leary |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 316 Carriage Run Road Anapolis Maryland Md21403 United States |
Secretary Name | Lawrence Rychlak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 14 Pebble Lane Timonium Maryland Md 21093 Md 21093 |
Director Name | Mr Douglas Wilson Cormack |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Somerville Road Burton On Trent Staffordshire DE13 7EJ |
Director Name | Donald Richard Hug |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2005(29 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2006) |
Role | Vice President |
Correspondence Address | 1686 Nickerson Way Arnold Maryland 21012 United States |
Director Name | Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 4 Partickhill Avenue Glasgow G11 5AA Scotland |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1992(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
620k at £1 | Clyde Bergemann Investments LTD 99.98% Preference |
---|---|
100 at £1 | Clyde Bergemann Investments LTD 0.02% Ordinary |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Statement of capital on 6 February 2012
|
6 February 2012 | Statement of capital on 6 February 2012
|
6 February 2012 | Statement of capital on 6 February 2012
|
31 January 2012 | Application to strike the company off the register (4 pages) |
31 January 2012 | Application to strike the company off the register (4 pages) |
30 January 2012 | Statement by Directors (3 pages) |
30 January 2012 | Solvency statement dated 23/01/12 (3 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Solvency Statement dated 23/01/12 (3 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Statement by directors (3 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 28 February 2010 (9 pages) |
5 January 2011 | Full accounts made up to 28 February 2010 (9 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Franz Bartels on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Miles Ratcliffe on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Franz Bartels on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jeffrey Hudson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jeffrey Hudson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Miles Ratcliffe on 16 December 2009 (2 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
15 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
16 February 2009 | Amended full accounts made up to 28 February 2008 (12 pages) |
16 February 2009 | Amended full accounts made up to 28 February 2008 (12 pages) |
3 February 2009 | Full accounts made up to 28 February 2008 (12 pages) |
3 February 2009 | Full accounts made up to 28 February 2008 (12 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from lakeside boulevard lakeside doncaster south yorkshire DN4 5PL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from lakeside boulevard lakeside doncaster south yorkshire DN4 5PL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
21 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: unit 2 moor street burton on trent staffordshir DE14 3SU (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: unit 2 moor street burton on trent staffordshir DE14 3SU (1 page) |
1 February 2007 | Return made up to 28/11/06; full list of members; amend (7 pages) |
1 February 2007 | Return made up to 28/11/06; full list of members; amend
|
28 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
11 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
11 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
2 March 2006 | Company name changed environmental elements (united k ingdom) LIMITED\certificate issued on 02/03/06 (4 pages) |
2 March 2006 | Company name changed environmental elements (united k ingdom) LIMITED\certificate issued on 02/03/06 (4 pages) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 28/11/04; full list of members
|
7 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
8 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
5 April 2002 | Registered office changed on 05/04/02 from: stubbings house henley road maidenhead berkshire SL6 6QL (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: stubbings house henley road maidenhead berkshire SL6 6QL (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (1 page) |
5 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 28/11/96; full list of members
|
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 April 1995 | Auditor's resignation (1 page) |
30 April 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Auditor's resignation (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
25 April 1975 | Certificate of incorporation (1 page) |
25 April 1975 | Certificate of incorporation (1 page) |