Maartensdijk
3738-Cd
The Netherlands
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Dominic Gill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Provost Road London NW3 4ST |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 March 1991(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Dr Niccolo Caderni |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Reach House 8 Chelsea Embankment London SW3 4LE |
Director Name | Ilaria Borletti |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 1991(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | C/O Graham Brown Payne Hicks Beach 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 29 March 1991(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Lord Charles Edward Vere Cecil |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Hollywood Road London SW10 9HT |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Clare Marie Lightfoot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 48 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Franco Giuffrida |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Via Argelati 1a Milan 20143 Italy |
Director Name | Daniela Ghisalberti |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2000) |
Role | Housewife |
Correspondence Address | Via Xxv Aprile 16 22050 Paderno D'Adda Como Italy |
Director Name | Dr Guido Croci |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1996(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Accountant |
Correspondence Address | Via Bigli 21 20121 Milan Foreign |
Director Name | Mikael Breuer-Weil |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1998) |
Role | Investment Advisor |
Correspondence Address | 152 Hendon Lane London N3 3PS |
Director Name | Graham Jonathan Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2001) |
Role | Managing Director |
Correspondence Address | 30 Westville Road London W12 9DB |
Director Name | Lord Maurice Nathan Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruton Place Berkeley Square London W1X 7AA |
Director Name | Joseph Peter Saluti |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2000) |
Role | Investment Manager |
Correspondence Address | 1 Dukes Lane Kensington London W8 4JL |
Director Name | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Avenue London W9 2PT |
Director Name | Ranjeet Bhatia |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Flat 3 100 Lansdowne Road London W11 2LS |
Director Name | Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 1 Challoner Crescent London W14 9LE |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2002) |
Role | Sales Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Director Name | Jon William Molyneux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 November 2001) |
Role | Managing Director |
Correspondence Address | 56e Saint Quintins Avenue London W10 6PA |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Graham Burridge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 35 Kenmure Mansions Pitshanger Lane Ealing London W5 1RJ |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Chatered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Registered Address | Photon House Percy Street Leeds West Yorkshire LS12 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
19 November 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
7 June 2002 | Resolutions
|
30 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 27/03/01; full list of members
|
23 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Return made up to 27/03/00; change of members (13 pages) |
6 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Full group accounts made up to 31 July 1999 (30 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
17 March 2000 | Ad 03/03/00--------- £ si [email protected]=9000 £ ic 119818/128818 (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | S-div conve 03/03/00 (1 page) |
17 March 2000 | New director appointed (2 pages) |
1 March 2000 | Company name changed loot LIMITED\certificate issued on 01/03/00 (2 pages) |
2 June 1999 | Full group accounts made up to 31 July 1998 (30 pages) |
11 May 1999 | Particulars of contract relating to shares (3 pages) |
11 May 1999 | Ad 13/04/99--------- £ si [email protected]=5262 £ ic 114556/119818 (2 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members
|
3 February 1999 | Ad 27/01/99--------- £ si [email protected]=1000 £ ic 113556/114556 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
28 May 1998 | Full group accounts made up to 31 July 1997 (28 pages) |
16 April 1998 | Return made up to 27/03/98; full list of members
|
3 March 1998 | £ ic 209774/108606 06/02/98 £ sr 101168@1=101168 (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: lynwood house 24-32 kilburn high road london NW6 5TF (1 page) |
10 November 1997 | New director appointed (4 pages) |
10 November 1997 | Ad 04/11/97--------- £ si [email protected]=5677 £ ic 204097/209774 (2 pages) |
12 August 1997 | New director appointed (2 pages) |
5 August 1997 | £ ic 828866/204097 02/07/97 £ sr 624769@1=624769 (1 page) |
5 August 1997 | £ ic 841404/828866 02/07/97 £ sr [email protected]=12538 (1 page) |
5 August 1997 | Resolutions
|
20 May 1997 | Full group accounts made up to 31 July 1996 (25 pages) |
24 April 1997 | Return made up to 27/03/97; change of members
|
20 December 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
14 May 1996 | Full group accounts made up to 31 July 1995 (26 pages) |
21 April 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 27/03/96; no change of members
|
30 October 1995 | Ad 19/09/95--------- £ si [email protected]=4950 £ ic 841404/846354 (2 pages) |
15 May 1995 | Ad 03/02/95--------- £ si [email protected] £ si 267769@1 (4 pages) |
7 April 1995 | Ad 03/02/95--------- £ si [email protected] £ si 101168@1 (2 pages) |
7 April 1995 | Ad 03/02/95--------- £ si [email protected] £ si 267769@1 (2 pages) |
31 March 1995 | Return made up to 27/03/95; full list of members (12 pages) |
31 March 1995 | Accounts made up to 31 July 1994 (18 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 4 wood street. London. EC2V 7JB (1 page) |
16 March 1995 | Memorandum and Articles of Association (20 pages) |
13 April 1994 | Accounts made up to 31 July 1993 (15 pages) |
23 April 1993 | Return made up to 27/03/93; no change of members (5 pages) |
17 January 1993 | Accounts made up to 31 July 1992 (14 pages) |