Amsterdam
1066ce
Foreign
Secretary Name | KLM Rda Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 May 2005) |
Correspondence Address | PO Box 7700 1117zl Schiphol Airport The Netherlands |
Director Name | Mr Stuart Carson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Mr Stephen John Hanscombe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Executive |
Correspondence Address | 9 Raby Place Bathwick Hill Bath Somerset BA2 4EH |
Director Name | Helmuth Werner Jurgen Schmidt-Reps |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 1991(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Executive |
Correspondence Address | Flat 2 8 Leopold Road Ealing Common London W5 3PD |
Secretary Name | Mr Stuart Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Hendricus Arnoldus Essenberg |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1995(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Airline Executive |
Correspondence Address | The Oaks Forest Hall Road Stansted Essex CM24 8TX |
Director Name | Christopher Charles Haysom |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Airline Pilot |
Correspondence Address | Fairfield Linwood Road Market Rasen Lincolnshire LN8 3QE |
Director Name | John Derbyshire |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | John Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Director Name | Baron Floris Joan Van Pallandt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 1998(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2003) |
Role | Airline Executive |
Correspondence Address | Flat 9 The Mews High Lane Stansted Essex CM24 8NB |
Secretary Name | Elisabeth Frederika Van Galen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(59 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2003) |
Role | Chief Executive |
Correspondence Address | Sloterweg 1185 Amsterdam 1066ce Foreign |
Registered Address | Skyway House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Year | 2014 |
---|---|
Net Worth | £3,078,340 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
7 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 April 2004 | Return made up to 16/10/03; full list of members (7 pages) |
15 April 2004 | Secretary resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 September 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
20 June 2002 | 394 statement filed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
18 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 October 2000 | Return made up to 16/10/00; full list of members
|
6 February 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1QT (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
9 October 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
16 September 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | Company name changed air U.K. commuters LIMITED\certificate issued on 27/08/97 (3 pages) |
23 June 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 16/10/95; no change of members
|
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |