57462 Olpe
Germany
Secretary Name | Mr Nicholas Deeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 30 Blackmoor Crescent Brinsworth Rotherham South Yorkshire S60 5AS |
Director Name | Dorle Tolle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1996) |
Role | German |
Correspondence Address | Finkenweg 3 D-5982 Neuenrade Germany |
Director Name | George Anthony Sweeney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | 19 Penterry Park Chepstow Gwent NP16 5AZ Wales |
Director Name | Manfred Kluth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | Uhlamd St 107 58809 Neuenrade Germany |
Director Name | Mr Andrew Murray Kerr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1996) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Glebe House Llanvair Kilgeddin Abergavenny Gwent NP7 9BE Wales |
Secretary Name | Donald Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1996) |
Role | Secretary |
Correspondence Address | 14 St James^ Park Brackla Bridgend Mid Glamorgan CF31 2NP Wales |
Director Name | Thomas William Sully |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Odell Road Odell Bedford Bedfordshire MK43 7AP |
Director Name | Knut Menshen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2001) |
Role | Managing Director |
Correspondence Address | Herrn Hardtweg 3 D-57462 Olpe Germany |
Secretary Name | Ronald George Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1997) |
Role | Secretary |
Correspondence Address | 19 Halfway Avenue Luton Bedfordshire LU4 8RA |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Secretary Name | Mr Stephen Spencer Nobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst 23 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Secretary Name | Jean Didier Oesch |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2004) |
Role | Finance Director |
Correspondence Address | 3 Selworthy Furzton Milton Keynes Buckinghamshire MK4 1HA |
Director Name | Arno Vollmerhaus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2006) |
Role | Sales Director |
Correspondence Address | Au Nocken 46 Kierspe Nrw 58566 Germany |
Director Name | Christoph Huemmler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2008) |
Role | Managing Director |
Correspondence Address | Goethestrasse 29 D-Plettenberg Plettenberg Nrw 58840 Germany |
Director Name | James Edward Crick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Court Braintree Road Felstead Essex CM6 3DW |
Secretary Name | Mr David Richard Roche Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rustlers Cottage Kingsway Stanbridge Bedfordshire LU7 9HZ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 22 April 1993) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 22 April 1993) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 22 April 1993) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 3 Sharrow Lane Sheffield South Yorkshire S11 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £185,585 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2008 | Appointment terminated director christoph huemmler (1 page) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / nicholas deeks / 31/03/2008 (1 page) |
18 August 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 August 2006 | New director appointed (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (3 pages) |
30 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 August 2005 | Director resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: jenna way interchange park newport pagnell MK16 9QJ (1 page) |
25 May 2005 | Return made up to 30/03/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
10 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
15 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 30/03/01; full list of members
|
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
3 July 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director's particulars changed (1 page) |
22 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
30 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
1 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
24 March 1998 | Resolutions
|
29 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 January 1998 | Full accounts made up to 30 June 1996 (10 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: plumtree court london EC4A 4HT (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 30/03/97; full list of members
|
27 August 1997 | Return made up to 30/03/96; full list of members (8 pages) |
5 September 1996 | Company name changed amk menshen (uk) LIMITED\certificate issued on 06/09/96 (2 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
4 May 1993 | Resolutions
|
26 April 1993 | Company name changed tammaz LIMITED\certificate issued on 27/04/93 (2 pages) |
30 March 1993 | Incorporation (15 pages) |