Querich 8038
Zuerich
Foreign
Director Name | Lothar Peter Krings |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 February 2005) |
Role | Vice President |
Correspondence Address | Dattwiler Strasse 21 5405 Baden Dattwil Switzerland Foreign |
Director Name | Armin Scherer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 February 2005) |
Role | Controller |
Correspondence Address | Buntenstrassel Fislisbach Aargau 5442 |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft High Street Tarporley Cheshire CW6 0AX |
Director Name | William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2005) |
Role | Finance Director |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Alfred Barth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1993) |
Role | Managing Director |
Correspondence Address | Titlisstrasse 6 Ch-4665 Oftringen Foreign |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Secretary Name | Mr Stephen John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1994) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | Dr Felix Bagdasarjanz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | CH |
Status | Resigned |
Appointed | 15 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1998) |
Role | President |
Correspondence Address | Gwiggweg 32 5443 Niederrogrdorf Switzerland Foreign |
Secretary Name | Mr Robert John Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Brighton Road Purley Surrey CR8 4HE |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 15 May 1992) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Current Liabilities | £147,180 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2004 | Application for striking-off (1 page) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
17 December 2002 | Return made up to 21/02/02; full list of members (8 pages) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: county house 221/224 beckenham road beckenham kent BR3 4UF (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Full accounts made up to 31 December 1999 (14 pages) |
13 March 2001 | New director appointed (2 pages) |
3 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 April 1999 | Return made up to 21/02/99; full list of members
|
12 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 January 1996 | Full accounts made up to 31 December 1994 (14 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |