1328 Bn Almere
Netherlands
Director Name | Alex Raben |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Kleine Zomerduk 17 Wognum 1607 Pa Netherlands |
Director Name | Lars Mats Broberg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Alfred Nobels Alle 110 S-146 48 Tulloinge Sweden |
Director Name | Carl Jan Torkel Rudenschold |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | Stenkullavagen 16 S-112 65 Stockholm Sweden |
Secretary Name | Mr Michael Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Besomy Upperthong Lane Holmfirth Huddersfield West Yorkshire HD7 2UZ |
Director Name | Victor Ian Charles Coker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2004) |
Role | Managing Director |
Correspondence Address | 74 Howard Road Bournemouth Dorset BH8 9EB |
Secretary Name | Lars Mats Broberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 February 1997(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | Alfred Nobels Alle 110 S-146 48 Tulloinge Sweden |
Secretary Name | Susan Elizabeth Acty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 2005) |
Role | Occupational Therapist |
Correspondence Address | 72 Mill Lane Buckley Clwyd CH7 3HE Wales |
Secretary Name | Antonie Van Seenus |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Torfheidedreef 5 2970 Schilde Belgium |
Director Name | Antonie Philippus Van Seenus |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Klipperweg 14 1113 Gw Diemen Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Lumina 3 Martindale Road Bromborough Wirral CH62 3PT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£173,335 |
Cash | £58,497 |
Current Liabilities | £436,710 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
31 May 2006 | Return made up to 10/01/06; full list of members
|
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: the coach house 134 purwell christchurch dorset BH23 1EU (1 page) |
14 November 2005 | Return made up to 10/01/05; full list of members
|
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Return made up to 10/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 07/01/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members
|
9 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 April 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
21 January 1998 | Return made up to 10/01/98; full list of members
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Ad 20/02/97--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: unit 5 ashley industrial estate bradley junction bradley huddersfield west yorkshire HD2 1UR (1 page) |
12 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
15 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
15 February 1996 | Director's particulars changed (1 page) |
21 November 1994 | Ad 10/11/94--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
2 February 1994 | Incorporation (19 pages) |