Esbjerg
6700
Denmark
Secretary Name | Ulla Hansen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 03 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Toftsvej 32 11+V Esbjerg 6700 Foreign |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Director Name | Jeff Nott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 1996) |
Role | Publisher |
Correspondence Address | 48 Byron Close Hitchin Hertfordshire SG4 0QS |
Director Name | Uzma Spatz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 1997) |
Role | Publisher |
Correspondence Address | 2nd Floor Flat The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Secretary Name | Uzma Spatz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 1997) |
Role | Publisher |
Correspondence Address | 2nd Floor Flat The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Director Name | Burckhard Fritz Knut Marshall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 1997) |
Role | Marketing |
Correspondence Address | Jyiiandsgade 39 Dk6700 Esberg Foreign Denmark |
Director Name | Ian Walledge |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 88 Sylvandale Welwyn Garden City Hertfordshire AL7 2HT |
Director Name | Mr Richard Henry Stone |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 1997) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 38 Parish Piece Holmer Green High Wycombe Buckinghamshire HP15 6SP |
Director Name | Michael Bernard Spatz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 July 1997) |
Role | Sales |
Correspondence Address | 2nd Floor Flat The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Director Name | Richard Stone |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 1998) |
Role | Marketing |
Correspondence Address | 29 Rectory Gardens Hornsey London N8 7PJ |
Secretary Name | Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 1998) |
Role | Marketing |
Correspondence Address | 29 Rectory Gardens Hornsey London N8 7PJ |
Registered Address | 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2000 | Application for striking-off (1 page) |
6 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 December 1999 | Resolutions
|
21 June 1999 | Return made up to 21/03/99; full list of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 6 vernon street derby DE1 1FR (1 page) |
5 February 1999 | Return made up to 21/03/98; no change of members (4 pages) |
12 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: durham house durham house street london WC2N 6HF (1 page) |
2 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page) |
26 August 1997 | Director resigned (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Ad 03/06/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 21/03/97; no change of members
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 17-18 henrietta st covent garden london WC2E 8QX (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
16 January 1997 | Company name changed intersearch publications LIMITED\certificate issued on 17/01/97 (2 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 January 1997 | Resolutions
|
13 August 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Company name changed falcon potteries LIMITED\certificate issued on 24/05/96 (2 pages) |
24 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
21 March 1995 | Incorporation (42 pages) |