Gravesend
Kent
DA12 1LN
Director Name | Petrus Rademaker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 13 June 1997(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 August 1998) |
Role | Managing Director |
Correspondence Address | Tarnlaan 3 Eindhoven 5627 Vt The Netherlands |
Secretary Name | Peter John Bridson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 August 1998) |
Role | Solicitor |
Correspondence Address | 33 Welbeck Street London W1M 8LX |
Director Name | Johannes Pieter Josef Van Der Ster |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 29 August 1997(51 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 25 August 1998) |
Role | C.F.O. Accountant |
Correspondence Address | Piet Heinlaan 63 Son & Breugel 5694 C13 Netherlands |
Director Name | Paul Maitland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 66 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | Martin Anthony Oneill |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3295 Cindy Crescent Mississauga Ontario L4y 3j7 |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 66 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | James Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(48 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Coopers Five Ashes Mayfield East Sussex TN20 6NL |
Registered Address | East Tilbury Grays Essex RM18 8RL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Memorandum and Articles of Association (24 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
29 September 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |