Berg
Bayern 82335
Germany
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 May 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Michael Shahram Kianfar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Computer Systems Consultant |
Correspondence Address | White Hart House High Street, Limpsfield Oxted Surrey RH8 0DT |
Secretary Name | Mandy Linda Kiaafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Woodland Drive Hove East Sussex BN3 6DJ |
Secretary Name | Ernest Wilfred Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 May 1992) |
Role | Accountant |
Correspondence Address | 10 Nursery Gardens Tring Hertfordshire HP23 5HZ |
Secretary Name | Mr Anthony Stephen Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1992) |
Role | Accountant |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Director Name | Mr John Small |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 1993) |
Role | Business Consultant |
Correspondence Address | 16 Model Cottages London SW14 7PH |
Director Name | Mr Anthony Stephen Leppard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 07 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Michael Terence Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1993) |
Role | Solicitor |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr Anthony Stephen Leppard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Mr John Waller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(6 years after company formation) |
Appointment Duration | 1 week (resigned 23 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Director Name | Michael Brecht |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 27 Donarail Street London SW6 6EL |
Director Name | Jeremy Golding |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(6 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 21 Holland Park Gardens London W14 8DZ |
Secretary Name | Kevin Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Chartered Accountant |
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(7 years, 4 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(7 years, 9 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(8 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(8 years, 12 months 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(9 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(9 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(10 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(10 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 |
Secretary Name | Pamela Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(12 years, 11 months 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(10 years, 8 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 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 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 (1 page) |
23 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 September 2004 | Resolutions
|
14 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
13 July 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 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
27 January 2004 | Location of register of members (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
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 sussex RH15 9UD (1 page) |
1 February 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (2 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 July 2001 | Return made up to 12/05/01; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: c/o ge capital it solutions aldwych house 71-91 aldwych londn WC2B 4HL (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: ge capital it solutions edward way burgess hill west sussex RH15 9UD (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | New director appointed (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: systems house home farm business park home farm road brighton BA1 9HU (1 page) |
26 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 June 1997 | New director appointed (2 pages) |
8 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
28 October 1993 | Resolutions
|
29 June 1993 | Full accounts made up to 31 March 1992 (15 pages) |
17 May 1991 | Incorporation (13 pages) |