Bardfield End Green
Thaxted
Essex
CM6 3PY
Secretary Name | Eileen Lillian Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 4 Galeborough Avenue Woodford Green Essex IG8 9PL |
Director Name | Mrs Maria Gani-Senger |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Business Woman |
Correspondence Address | 44 Cornwall Gardens London SW7 4AA |
Secretary Name | Mr John Henry Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard 22 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LW |
Director Name | Mr Robert Gustav Fromm |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 1996) |
Role | Hop Trader |
Correspondence Address | Haus Fromm Liuns Ch-7550 Scuol Unterengadin Foreign |
Director Name | Mr Thomas Seton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 1997) |
Role | Sales Manager/Company Director |
Correspondence Address | Birnauerstrasse 7 8000 Munchen 40 Germany |
Secretary Name | Mrs Maria Gani-Senger |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 1992(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 44 Cornwall Gardens London SW7 4AA |
Director Name | Rupert Firlbeck |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Managing Director |
Correspondence Address | Graf-Rapoto-Str 14 D-8223 Trostberg Bavaria Germany |
Secretary Name | Eileen Lillian Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1999) |
Role | Secretary |
Correspondence Address | 4 Galeborough Avenue Woodford Green Essex IG8 9PL |
Secretary Name | Dr Gerald Walter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Oak Cottage Bardfield End Green Thaxted Essex CM6 3PY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 319a High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £6,219 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
2 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 May 1999 | Return made up to 02/06/99; full list of members (6 pages) |
25 April 1999 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
4 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
17 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
16 June 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 164 edgware road london W2 2DS (1 page) |
9 June 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
2 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
15 February 1996 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
20 April 1995 | Secretary resigned (2 pages) |