Mayen
Rhld Pfalz
56727
Director Name | Roland Friedrich Rex |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 March 2007(62 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Raiffeisenring 18 Polch 56751 Germany |
Secretary Name | Mrs Donnah Louise Caffell |
---|---|
Status | Current |
Appointed | 22 April 2015(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Director Name | Mrs Donnah Caffell |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Director Name | Mr Rene Fauchon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Sales Manager |
Correspondence Address | Rue Du Pont Du Placyre Voiron 38500 Foreign |
Director Name | Mr Martin James Gandy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 15 Roundacre Inner Park Road Wimbledon London SW19 6DB |
Director Name | Mr Ivan Gunn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Woodcote 4 Jury Road Dulverton Somerset TA22 9DU |
Director Name | Mr Claude Renner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | 14 Rue Des Capucins Meudon 92190 Foreign |
Director Name | Mr Paul John Woollett |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(52 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2015) |
Role | Paper Agent |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge 3 Morris Way West Chiltington Pulborough West Sussex RH20 2RX |
Director Name | Jean-Michel Schmitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1999) |
Role | Vpmkt And Business Development |
Correspondence Address | 38 Boulevard De Montmorency Devil La Barre Paris 95170 |
Director Name | Christian Mulliez |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | La Prairie 19 Bis Harea De Bois Bousbecque Mord 59166 |
Director Name | Patrick Simon Jeambar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1999(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | La Gache Barraux Pontcharra 38530 |
Secretary Name | Mr Martin James Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2003) |
Role | Paper Sales |
Correspondence Address | 15 Roundacre Inner Park Road Wimbledon London SW19 6DB |
Director Name | Jean Michel Le Briquir |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2003(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 3 Allee De Montlouis 37300 Joue Les Tours France |
Director Name | Mr Antony Hugh Gunn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Flat 12, Centuary House 98-100 High Street Banstead Surrey SM7 2NN |
Secretary Name | Antony Hugh Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2006) |
Role | Paper Agent |
Correspondence Address | 75 Chipstead Lane Tadworth Surrey KT20 6RD |
Director Name | Jean Pierre Oscar Bertrand Pringuer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2005(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 11 Rue Collange Levallois-Perret 92 France |
Secretary Name | Pegg Robertson (Trustees) Ltd Pegg Robertson (Trustees) Ltd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Wandle House 47 Wandle Road Croydon Surrey Cro 1df |
Director Name | Sibille Dalle Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Correspondence Address | 86 Rue Pasteur 94400 Vitry-Sur-Seine Foreign |
Secretary Name | PEGG Robertson (Trustees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Correspondence Address | Wandle House 47 Wandle Road Croydon Surrey Cro 1df |
Secretary Name | Hills Jarrett Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Website | victortandberg.co.uk |
---|
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
8.6k at £1 | Moritz J. Weigh Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,597 |
Net Worth | £100,482 |
Cash | £109,518 |
Current Liabilities | £14,738 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (6 months ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 2 weeks from now) |
18 September 2003 | Delivered on: 26 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 May 1998 | Delivered on: 16 May 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 July 1987 | Delivered on: 23 July 1987 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off. Secured details: All monies due or to become due from the company and/or tanco limited to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
28 April 1992 | Delivered on: 13 May 1992 Satisfied on: 17 April 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 1983 | Delivered on: 14 June 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 July 2015 | Appointment of Mrs Donnah Louise Caffell as a secretary on 22 April 2015 (2 pages) |
22 July 2015 | Termination of appointment of Paul John Woollett as a director on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 May 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
15 April 2014 | Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Paul John Woollett on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Paul John Woollett on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Moritz Josef Weig on 1 October 2009 (2 pages) |
28 April 2010 | Termination of appointment of Hills Jarrett Llp as a secretary (1 page) |
28 April 2010 | Director's details changed for Moritz Josef Weig on 1 October 2009 (2 pages) |
8 March 2010 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 September 2009 | Company name changed victor tandberg & company LIMITED\certificate issued on 04/09/09 (2 pages) |
12 June 2009 | Appointment terminated secretary pegg pegg robertson (trustees) LTD (1 page) |
12 June 2009 | Secretary appointed hills jarrett LLP (1 page) |
8 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
5 June 2009 | Gbp ic 12502/8613\22/04/08\gbp sr 3889@1=3889\ (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment terminated director antony gunn (1 page) |
23 April 2009 | Appointment terminated director jean pringuer (1 page) |
6 October 2008 | Director's change of particulars / antony gunn / 01/01/2008 (1 page) |
6 October 2008 | Return made up to 31/03/08; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: wandle house, 47 wandle road croydon surrey CR0 1DF (1 page) |
30 May 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: wandale house 47 wandle road croydon surrey CR0 1DF (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 October 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 June 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members
|
2 May 2006 | Registered office changed on 02/05/06 from: hills jarrett LLP gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: wandle house 47 wandle road croydon cro 1DF (1 page) |
24 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
6 May 2005 | Ad 30/03/05--------- £ si 460@1 (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Particulars of contract relating to shares (3 pages) |
6 May 2005 | Ad 30/03/05--------- £ si 1010@1 (2 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (4 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
15 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
21 April 2004 | Ad 30/03/04--------- £ si 1103@1=1103 £ ic 88725/89828 (2 pages) |
8 April 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
9 December 2003 | Resolutions
|
28 November 2003 | New director appointed (2 pages) |
27 November 2003 | Resolutions
|
2 October 2003 | Director's particulars changed (1 page) |
26 September 2003 | Particulars of mortgage/charge (9 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
6 March 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
10 October 2001 | Resolutions
|
3 May 2001 | Full group accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
12 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
22 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
17 March 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
16 May 1998 | Particulars of mortgage/charge (6 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 June 1997 | Resolutions
|
12 June 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
28 April 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
27 May 1980 | New secretary appointed (1 page) |
12 September 1979 | New secretary appointed (1 page) |