Bh'S-Hertogenbosch
-5211
Director Name | Andreas Krugener |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 224 Joop Geesinkweg Ab Amsterdam-Duivendrecht -1114 |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Amanda Bernice Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 52 Broadlands Avenue Shepperton Surrey TW17 9DQ |
Director Name | Mr David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Secretary Name | Mr David Haydn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Director Name | Mr Michael John Moore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Upper Wharfe House Wharfebank Business Centre, Ilk Otley West Yorkshire LS21 3JP |
Director Name | Mr Matthew Hopkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Wharfe House Wharfebank Business Centre, Ilk Otley West Yorkshire LS21 3JP |
Secretary Name | Mr Matthew Hopkins |
---|---|
Status | Resigned |
Appointed | 31 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | Upper Wharfe House Wharfebank Business Centre, Ilk Otley West Yorkshire LS21 3JP |
Director Name | Mr Stephen Richard Fletcher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norfolk Square Brighton East Sussex BN1 2PE |
Secretary Name | Stephen Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 33 Norfolk Square Brighton East Sussex BN1 2PE |
Director Name | Frank Michiel Pieter Bekkers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsweg 101 'S-Hertogenbosch 5211 Bh The Netherlands |
Director Name | Mrs Sanne Derks E/V Leijn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsweg 101 'S-Hertogenbosch 5211 Bh The Netherlands |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Moorcrofts Corporate Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 June 2006) |
Correspondence Address | Mere House Mere Park Dedmere Road Marlow Bucks SL7 1PB |
Secretary Name | Moorcrofts Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 October 2006) |
Correspondence Address | James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ |
Telephone | 01943 462551 |
---|---|
Telephone region | Guiseley |
Registered Address | Upper Wharfe House Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
401k at £1 | Merison Group Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2017 | Termination of appointment of Stephen Richard Fletcher as a secretary on 31 May 2016 (1 page) |
---|---|
10 March 2017 | Appointment of Andreas Krugener as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Jasper Johannes Jules Rikken as a director on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Frank Michiel Pieter Bekkers as a director on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Sanne Derks E/V Leijn as a director on 1 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 October 2016 | Appointment of Mrs Sanne Derks E/V Leijn as a director on 1 October 2016 (3 pages) |
18 October 2016 | Termination of appointment of Stephen Richard Fletcher as a director on 31 May 2016 (2 pages) |
18 October 2016 | Termination of appointment of Michael John Moore as a director on 1 October 2016 (2 pages) |
18 October 2016 | Appointment of Frank Michiel Pieter Bekkers as a director on 1 October 2016 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 April 2014 | Appointment of Stephen Richard Fletcher as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Stephen Richard Fletcher as a director (2 pages) |
9 April 2014 | Termination of appointment of Matthew Hopkins as a secretary (1 page) |
9 April 2014 | Termination of appointment of Matthew Hopkins as a director (1 page) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 November 2010 | Termination of appointment of David Godfrey as a director (1 page) |
19 October 2010 | Resolutions
|
15 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
14 October 2010 | Termination of appointment of David Godfrey as a secretary (1 page) |
14 October 2010 | Appointment of Mr Michael Moore as a director (2 pages) |
14 October 2010 | Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD on 14 October 2010 (1 page) |
14 October 2010 | Appointment of Mr Matthew Hopkins as a director (2 pages) |
14 October 2010 | Appointment of Mr Matthew Hopkins as a secretary (1 page) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Director appointed mr david haydn godfrey (1 page) |
21 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 2ND floor 19 south audley street london W1A 2NU (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
10 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
27 October 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated director martin gill (1 page) |
19 September 2008 | Appointment terminated secretary amanda parker (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Return made up to 18/01/07; full list of members
|
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: c/o moorcrofts LLP mere house mere park dedmere road marlow buckinghamshire SL7 1PB (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (14 pages) |