Amsterdam 1011jr
Netherlands
Foreign
Director Name | Roland William Frederick Hall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | The White House Windmill Road Fulmer Buckinghamshire SL3 6HF |
Secretary Name | Roland William Frederick Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | The White House Windmill Road Fulmer Buckinghamshire SL3 6HF |
Director Name | Sean Connolly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1994) |
Role | Consultant |
Correspondence Address | 15 Culvercroft Binfield Berkshire RG12 5DF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993 |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 1993) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |