Moshav Nehalim
49950
Director Name | Binjamin Schipper |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Kibbutz Hazorea Doar Hazorea 30060 |
Director Name | Mr David John Thompson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walnut Drive Bishops Stortford Hertfordshire CM23 4JT |
Secretary Name | Binjamin Schipper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Kibbutz Hazorea Doar Hazorea 30060 |
Director Name | William Raymond Bruce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Glover Street Over Cambridge CB4 5PQ |
Director Name | Peter Monje |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Annie Salomonshof 2 Schiedam 3123 Sn |
Director Name | Matania Rappel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | General Manager |
Correspondence Address | Kibbutz Saad D N Hanegev 85140 |
Director Name | Paul Shoeron |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Zeislaan 109 Oosterlhout 4904 Ve |
Secretary Name | Peter Monje |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Annie Salomonshof 2 Schiedam 3123 Sn |
Secretary Name | William Raymond Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Glover Street Over Cambridge CB4 5PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chequers Watling Lane, Thaxted Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Strike-off action suspended (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 September 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: talberd house 12D stortford road great dunmow essex CM6 1DA (1 page) |
9 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 June 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 12 glover street over cambridge CB4 5PQ (1 page) |
26 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed;new director appointed (1 page) |
19 April 1996 | New director appointed (1 page) |
12 April 1996 | Incorporation (18 pages) |