Berg
Bayern 82335
Germany
Director Name | Roy Graham Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2006) |
Role | Tax Consultant |
Correspondence Address | 18 Rosary Gardens London SW7 4NT |
Director Name | Zachary Joseph Citron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(15 years after company formation) |
Appointment Duration | 2 years (closed 23 May 2006) |
Role | Solicitor |
Correspondence Address | 23 Holders Hill Crescent London NW14 1NE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alan Christopherson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1994) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Director Name | Alfred Howard Spurr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 6 Whitebrook Lane Uppermill Oldham Greater Manchester OL3 6ER |
Director Name | David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Salmesbury 12 Millwood Close Withnell Fold Chorley Lancashire PR6 8AR |
Director Name | Stephen Mark Brooker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Woodside Churchill Road Barrowford Lancashire BB9 6QB |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Secretary Name | Mr Paul Steven Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Director Name | Michael John Assheton Cross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Middle Mead Hook Basingstoke Hampshire RG27 9NX |
Director Name | Andrew Laurie Beaton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Road Teddington Middlesex TW11 8BH |
Director Name | Mr Michael Frederick McGoun |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Michael Brecht |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 27 Donarail Street London SW6 6EL |
Director Name | John Heaton Casson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Chase House The Street Worlington Bury St Edmunds Suffolk IP28 8RU |
Director Name | Michael Ford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 1998) |
Role | CEO |
Correspondence Address | 14555 Freemanville Road Alpharetta 30004 Georgia |
Director Name | Jeremy Golding |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 21 Holland Park Gardens London W14 8DZ |
Director Name | Mr David Arthur Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 1998) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillsborough Park Camberley Surrey GU15 1HG |
Secretary Name | Derek Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Alois Johannes Lippl Strasse 11 82166 Grafelfing Germany Foreign |
Secretary Name | Kevin Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 35 Benett Drive Hove East Sussex BN3 6US |
Director Name | Keith Jux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | Flat 1, 141 Old Woking Road Pyrford Woking Surrey GU22 8PD |
Director Name | Henrik Funch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Carinaparken 9c 3460 Birkeroed Denmark |
Secretary Name | Nigel Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Flat 2 27 Kingdon Road London NW6 1PJ |
Secretary Name | Philip Ronald Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 80 Wroughton Road London SW11 6BG |
Director Name | Andrew Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2002) |
Role | IT Director |
Correspondence Address | 1 Shelley Wood Gatehouse Lane Burgess Hill West Sussex RH15 9XL |
Director Name | Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2002) |
Role | Finance |
Correspondence Address | 23 Elmside Onslow Village Guildford Surrey GU2 7SH |
Director Name | Philip Heffer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Deerbolts Cottage Blacksmith Green Wetheringsett IP14 5PZ |
Director Name | Peter Anthony Hilton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2002) |
Role | Accountant |
Correspondence Address | 22 Macleod Road Horsham West Sussex RH13 5JL |
Director Name | Pamela Anne Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 7 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Secretary Name | Pamela Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 7 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | 3rd Floor 1 Trevelyan Square Boar Lane Leeds West Yorkshire LS1 6HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Return made up to 21/08/05; full list of members (3 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 September 2004 | Resolutions
|
16 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Location of debenture register (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
27 January 2004 | Location of register of members (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Return made up to 21/08/03; full list of members (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: edward way burgess hill west sussexl RH15 9UD (1 page) |
1 February 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
28 July 2001 | Return made up to 21/08/00; full list of members (6 pages) |
2 May 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: ge capital it solutions aldwych house 71-91 aldwych london WC2B 4HL (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New secretary appointed (2 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: michael house edward way burgess hill west sussex RH15 9UD (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
15 April 1999 | Full accounts made up to 30 November 1997 (14 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
5 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (6 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (15 pages) |
12 September 1996 | Return made up to 21/08/96; no change of members (6 pages) |
12 September 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 30 November 1995 (16 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: todd hall road carrs industrial estate haslingden rossendale lancashire BB4 5HU (1 page) |
7 September 1995 | Return made up to 21/08/95; full list of members (14 pages) |
17 May 1995 | Director resigned (4 pages) |
26 April 1995 | Full accounts made up to 30 November 1994 (16 pages) |