1016 Hr Amsterdam
The Netherlands
Foreign
Secretary Name | Mr Nicholas George Dupenois |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 January 2003) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 491-1 Prinsengracht 1016 Hr Amsterdam The Netherlands Foreign |
Director Name | Ian Bryce Yule |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 January 2003) |
Role | Manager Finance |
Correspondence Address | Holmehill 3 Granville Street Helensburgh Dunbartonshire G84 7HN Scotland |
Director Name | John Henry Lambert |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 9 Sidmount Gardens Sidmouth Devon EX10 8XP |
Director Name | Mr Ralph John Melhuish |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Woodland Lodge - Pine Ridge Bystock Exmouth Devon EX8 5ED |
Secretary Name | Mr Richard Anthony Godber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Godber Woodland Lodge Pine Ridge Bystock Exmouth Devon EX8 5ED |
Director Name | Vinod Kumar Kapoor |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1994(48 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 1681 Northgate Drive Pittsburgh Pennsylvania 15241 |
Secretary Name | Ivor Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(48 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 12 Convent Fields Sidmouth Devon EX10 8QR |
Director Name | Paul William Anthony Smyth |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2000) |
Role | Accounting Manager |
Correspondence Address | 31 Wood End Drive Sunninghill Ascot Berkshire SL5 9BD |
Director Name | Dr Gunther Vieten |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 1994(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 107 Coombe Lane West Kingston Upon Thames Surrey KT2 7HE |
Registered Address | PO Box 22, Norfolk Street Worsley Road North Worsley Manchester M28 3ET |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,270,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
1 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
17 October 2000 | Return made up to 27/09/00; full list of members
|
11 July 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
9 September 1999 | Accounts made up to 31 December 1998 (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: the otter mill ottery st. Mary devon EX11 1AG (1 page) |
2 March 1999 | Resolutions
|
13 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
10 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
16 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
9 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
11 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
18 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
20 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
11 October 1988 | Full group accounts made up to 30 November 1987 (19 pages) |
20 October 1986 | Group of companies' accounts made up to 30 November 1985 (19 pages) |