Pear Tree Lane Shorne
Gravesend
Kent
DA12 3JS
Director Name | Johannes Pieter Josef Van Der Ster |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 August 1997(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chief Financial Officer |
Correspondence Address | Piet Heinlaan 63 Son & Breugel 5694 C13 Netherlands |
Secretary Name | Mr Michael Glenn Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1998(15 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Ward Avenue Grays Essex RM17 5RW |
Director Name | Marcus Henricus Eloy Bouman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 August 2000(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | HR Manager |
Correspondence Address | Schottsestraat 6 Schijndel 5481 Bj Netherlands |
Director Name | James Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Coopers Five Ashes Mayfield East Sussex TN20 6NL |
Director Name | Paul Maitland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years 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(9 years 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 | Petrus Rademaker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | Emilie Wertheimlaan 2 5626 Gn Eindhoven Holland Foreign |
Secretary Name | Peter John Bridson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 1998) |
Role | Solicitor |
Correspondence Address | 33 Welbeck Street London W1M 8LX |
Director Name | Johannes Van Tartwijk |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Lariestraat 19 Heeswijk 5473vk Netherlands Foreign |
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 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2003 | Dissolved (1 page) |
---|---|
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Resolutions
|
9 April 2001 | Statement of affairs (5 pages) |
9 April 2001 | Appointment of a voluntary liquidator (2 pages) |
17 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
2 October 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 October 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 September 1998 | Return made up to 15/09/98; full list of members
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
23 September 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 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 (10 pages) |
4 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |