3707 Eb Zeist
Netherlands
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 July 2002) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mark Donkersley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Priest Hill House Wetherley West Yorkshire LS22 7FJ |
Director Name | Willem Frederik Johannes Vermaak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Aristoteleslaan 51 Zeist 3707 Ew |
Secretary Name | Mark Donkersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Priest Hill House Wetherley West Yorkshire LS22 7FJ |
Secretary Name | Kathleen Mary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Batley Road Alverthorpe Wakefield West Yorkshire WF2 0AB |
Director Name | Thomas Bakker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 1998) |
Role | Regional Director |
Correspondence Address | Van Riebeeckstr 2 Barneveld 3772 Ke |
Director Name | Paul Nigel Guest |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Up Finance |
Correspondence Address | Jan Van Eijclesteaat 19~ Amsterdam 1077lg Netherlands Foreign |
Director Name | Jakob Roelof Van Den Berg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 03 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Horstlaan 6c 3971lc Driebergen Netherlands |
Director Name | Herman Adriaan Frijling |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Elzenhoe 31 2411 Hn Bodegraven Netherlands Foreign |
Director Name | Steve Balow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 25 Riverwood Barrington Illinois 60010 60010 |
Director Name | Michael Alexander Mast |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2001) |
Role | Co Director |
Correspondence Address | Prins Willem Alexander Park 277 Veenendaal 3905 Ch Netherlands |
Director Name | John Beatty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Bloomergate Mytholmroyd Hebden Bridge West Yorkshire HX7 5QY |
Registered Address | Unit 8 27 Business Park Bankwood Way Birstall Batley West Yorkshire WF17 9TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2002 | Application for striking-off (1 page) |
18 December 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
31 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 June 1999 | Director resigned (1 page) |
16 April 1999 | Company name changed baan business systems uk LIMITED\certificate issued on 19/04/99 (2 pages) |
14 March 1999 | Return made up to 08/02/99; no change of members
|
6 February 1999 | Ad 21/01/99--------- £ si 72@1=72 £ ic 2/74 (2 pages) |
6 February 1999 | Resolutions
|
9 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
5 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 71 princess street manchester M2 4HL (1 page) |
17 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 07/02/97; full list of members (8 pages) |
6 June 1996 | Company name changed slatershelfco 314 LIMITED\certificate issued on 07/06/96 (2 pages) |
8 February 1996 | Incorporation (18 pages) |