69436 Schoenbrunn
Germany
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(13 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 April 2012) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Senior Vice President George William Hartman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 1312 West Marvin Street Longwood Florida Seminole County 32750 |
Director Name | President & Ceo Robert Cody Strandberg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | President And CEO |
Correspondence Address | 5430 Brookline Drive Orlando Florida Orange County 32819 United States |
Director Name | Robert L Wohlers |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 31025 Sealine Drive Leesburg Florida Lake County 34748 United States |
Director Name | Marvin Arnold Davis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2001) |
Role | President And CEO |
Correspondence Address | 80 Seville Chase Atlanta Ga Fulton 30328 |
Director Name | Mr John Alexander Durnford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 March 2008) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Main Street Padbury Buckingham MK18 2AY |
Director Name | Mr Malcolm Dale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartland 10 Malvern Drive Woodford Green Essex IG8 0JW |
Director Name | Richard Allen Wiggins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 8763 Pisa Drive 5211 Orlando Florida 32810 United States |
Director Name | Dino Guy Zampini |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 101 Autman Drive Longwood Florida 32779 United States |
Director Name | William Maurice Bouverie |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 December 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12708 Water Point Boulevard Windermere Florida Fl 3478 United States |
Director Name | Mark Bjerkestrand |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2005(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2008) |
Role | Operating Officer |
Correspondence Address | 3971 Markham Woods Road Longwood Florida Fl 32779 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £865,975 |
Cash | £531 |
Current Liabilities | £121,050 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Director's details changed for Mr Christian Bischoff on 26 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Insight Nominees Limited on 26 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Insight Nominees Limited on 26 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Christian Bischoff on 26 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated director mark bjerkestrand (1 page) |
1 December 2008 | Appointment Terminated Director mark bjerkestrand (1 page) |
24 November 2008 | Director appointed mr christian bischoff (1 page) |
24 November 2008 | Director appointed mr christian bischoff (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 April 2008 | Appointment terminated director john durnford (1 page) |
9 April 2008 | Appointment Terminated Director john durnford (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 March 2005 | Return made up to 26/01/05; full list of members (2 pages) |
4 March 2005 | Return made up to 26/01/05; full list of members (2 pages) |
13 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 26/01/04; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page) |
28 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
28 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
22 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 28 February 2001 (17 pages) |
4 July 2001 | Full accounts made up to 28 February 2001 (17 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members
|
28 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 28 February 1999 (18 pages) |
31 October 2000 | Full accounts made up to 28 February 1999 (18 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 26/01/00; no change of members (6 pages) |
29 March 2000 | Return made up to 26/01/00; no change of members (6 pages) |
23 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
23 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
22 November 1999 | Full group accounts made up to 28 February 1998 (23 pages) |
22 November 1999 | Full group accounts made up to 28 February 1998 (23 pages) |
6 February 1999 | Return made up to 26/01/99; full list of members (7 pages) |
6 February 1999 | Return made up to 26/01/99; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
22 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
6 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
3 June 1997 | Full accounts made up to 29 February 1996 (14 pages) |
3 June 1997 | Full accounts made up to 29 February 1996 (14 pages) |
20 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
27 December 1996 | Delivery ext'd 3 mth 29/02/96 (1 page) |
27 December 1996 | Delivery ext'd 3 mth 29/02/96 (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 26/01/96; full list of members
|
29 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
9 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |