2920 Charlottenlund
Denmark
Director Name | Wolfgang Gopfert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Sales Adminstrator |
Correspondence Address | Orchideenweg 24 D-51143 Koln Germany |
Director Name | Marianne Wiinholt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Manager Account & Tax |
Correspondence Address | Kratmosevej 10b 2950 Vedbaek Denmark |
Director Name | John Martin Webster |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 October 2002) |
Role | Country Manager |
Correspondence Address | 33 Dorchester Park Sandymoor Runcorn Cheshire WA7 1QA |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Dr Herwig Benatzky |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Pcd Polymere Ges M B H Danubia Strasse 21-25 Pob 4 A-2323 Schwechat Mannsworth Foreign |
Director Name | Mr Hans Gradl |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Director Of Pcd Polymere Ges M B H |
Correspondence Address | Pcd St Peter Strasse 25 A-4021 Linz Foreign |
Director Name | Dr Klaus Regensburger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 46 Traps Lane New Malden Surrey KT3 4SA |
Director Name | Mr Asmund Thorud |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Boulevard Du Souverain 328 Augerdhem Brussels 1160 Belgium Foreign |
Secretary Name | Dr Klaus Regensburger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 46 Traps Lane New Malden Surrey KT3 4SA |
Secretary Name | Mr Asmund Thorud |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Boulevard Du Souverain 328 Augerdhem Brussels 1160 Belgium Foreign |
Director Name | Yil Yorgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1994) |
Role | Diplom Engineer |
Correspondence Address | Pcd Polymere Ges Mbs St Peter Strasse 25 A-4021 Linz A4021 |
Director Name | Dr Friedrich Khobel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Head Of Finance Dept |
Correspondence Address | Hermesstrasse 185 A-1130 Vienna A1130 |
Director Name | Johannes Fischer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Bakkevej 11e Birkerod 3460 Denmark Foreign |
Director Name | Hubert Puchner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 1997(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | Skodsborg Strandvej 146 St Skodsborg 2942 Denmark Foreign |
Director Name | David Carter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2000) |
Role | Managing Director |
Correspondence Address | 55 Heynes Green Maidenhead Berkshire SL6 3NA |
Registered Address | Borealis House Water Lane Wilmslow Cheshire SK9 5AR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £111,222 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
24 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
19 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: ground floor office bartree house 460 palatine road northenden manchester M22 4DJ (1 page) |
26 August 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 September 1997 | Return made up to 08/05/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 November 1996 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 May 1996 | Return made up to 08/05/96; full list of members
|
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 May 1995 | Return made up to 08/05/95; no change of members
|