Maartensdijk
3738-Cd
The Netherlands
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(11 years, 3 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 | Mr Anthony Keith Timberlake |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 March 1993) |
Role | Management Consultant |
Correspondence Address | 59 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Director Name | Mr Gordon James Pearson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 April 1992) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Benfield Road Oundle Peterborough PE8 4EU |
Director Name | David Norman Moir |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Beltons Hill Spaldwick Huntingdon Cambridgeshire PE18 0YT |
Director Name | Mr Simon Charles Bates McDaide |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1993) |
Role | Co Director |
Correspondence Address | The Gatehouse Leamington Road Kenilworth Warwickshire CV8 2LP |
Secretary Name | Mr Anthony Keith Timberlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 15 March 1993) |
Role | Management Consultant |
Correspondence Address | 59 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Director Name | Mr Nigel Alexander Spencer Robertson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1996) |
Role | Chief Executive Officer |
Correspondence Address | Thornycroft Woodstock Road Charlbury Oxfordshire OX7 3ET |
Director Name | Jonathan Bushby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 5 Kings Quay London SW10 0UX |
Director Name | Mr Fred Liggins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 122 Regent Street Leamington Spa Warwickshire CV32 4NR |
Director Name | Robert Johan Henri Bonnier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2001) |
Role | Chief Financial Officer |
Correspondence Address | 39 Royal Crescent London W11 4SN |
Secretary Name | Tracy Ann Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 1995) |
Role | Cs/Financial Controller |
Correspondence Address | 71 Northall Road Barnehurst Kent DA7 6JF |
Director Name | Mr Bryan Robert Wood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1996) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Rue De L'Hotel De Ville Geneva 1204 Switzerland Foreign |
Secretary Name | Robert Johan Henri Bonnier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1996) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 73 Holland Park London W11 3SL |
Director Name | Ronald Zimet |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | Herbert Samuelstraat 32 Apartment 11 Tel Aviv 63018 |
Secretary Name | Victoria Mary Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 66 Deanhill Court Upper Richmond Road London SW14 7DL |
Secretary Name | Ronald Dorjee |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Pijlstraat 1d 1411 Re Naarden-Vesting The Netherlands |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Jon William Molyneux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 56e Saint Quintins Avenue London W10 6PA |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(9 years, 9 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(11 years, 3 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 1992) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Financial & Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1995) |
Correspondence Address | 5 Kings Quay Chelsea Harbour London SW10 0UX |
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, 3 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 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
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 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 June 2002 | Resolutions
|
30 May 2002 | Return made up to 01/04/02; no change 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 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
20 April 2001 | Return made up to 01/04/01; full list of members
|
17 January 2001 | Resolutions
|
5 January 2001 | Full accounts made up to 30 September 1999 (16 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: information house parkway court oxford OX4 2JY (1 page) |
2 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Return made up to 01/04/99; no change of members
|
30 June 1999 | New secretary appointed (2 pages) |
12 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 January 1998 | Ad 12/06/97--------- £ si [email protected]=40 £ ic 751944/751984 (2 pages) |
20 January 1998 | Statement of affairs (9 pages) |
1 September 1997 | Director's particulars changed (1 page) |
16 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
13 June 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
5 November 1996 | Resolutions
|
17 September 1996 | Return made up to 02/06/96; full list of members (8 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 19 buckingham street london WC2N 6EF (1 page) |
5 August 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
10 April 1996 | Conso s-div 26/02/96 (1 page) |
10 April 1996 | Ad 26/02/96--------- us$ si [email protected]=16 us$ ic 193/209 (2 pages) |
10 April 1996 | Us$ nc 194/211 26/02/96 (1 page) |
10 April 1996 | Resolutions
|
29 February 1996 | Us$ nc 0/194 31/01/96 (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (28 pages) |
29 February 1996 | Ad 31/01/96--------- us$ si [email protected]=193 us$ ic 0/193 (4 pages) |
13 February 1996 | Ad 02/01/95--------- £ si [email protected] (4 pages) |
13 February 1996 | Ad 14/10/95--------- £ si [email protected]=265 £ ic 765981/766246 (2 pages) |
13 February 1996 | Ad 22/12/95--------- £ si [email protected]=17 £ ic 766246/766263 (2 pages) |
13 February 1996 | Ad 28/12/95--------- £ si [email protected]=7 £ ic 766263/766270 (2 pages) |
7 February 1996 | Ad 14/10/95--------- £ si [email protected]=85 £ ic 765886/765971 (2 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Ad 14/11/95-02/01/96 £ si [email protected]=386 £ ic 765500/765886 (2 pages) |
23 January 1996 | Resolutions
|
1 August 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 02/06/95; change of members
|
17 May 1995 | New director appointed (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Resolutions
|
24 March 1995 | £ nc 2000/1002000 07/03/95 (1 page) |
24 March 1995 | Ad 07/03/95--------- £ si 750000@1=750000 £ ic 15500/765500 (2 pages) |