1016 Hr Amsterdam
The Netherlands
Foreign
Director Name | Robert Eric Parmenter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 December 1996(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 October 2001) |
Role | Vp And Treasurer |
Correspondence Address | 21332 Sydenham Road Shaker Heights Ohio United States |
Director Name | William Edward Spinney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 October 2001) |
Role | Treasury Manager |
Correspondence Address | 16 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Edward Raymond Cromling |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Financial Director |
Correspondence Address | The Glen House Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DP |
Director Name | Mr Stephen Hardis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1993) |
Role | Vice Chairman |
Correspondence Address | 23276 Laureldale Road Shaker Heights Ohio Foreign |
Director Name | Dr Gunther Vieten |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 107 Coombe Lane West Kingston Upon Thames Surrey KT2 7HE |
Director Name | Mr John McLaren Carmont |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 1996) |
Role | Vice President/Treasurer |
Correspondence Address | 75 Mill Hollow Drive Moreland Hills Ohio 44022 United States |
Director Name | Peter St Clair Proctor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Nutfield House Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Paul William Anthony Smyth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1999) |
Role | Accounting Manager |
Correspondence Address | 31 Wood End Drive Sunninghill Ascot Berkshire SL5 9BD |
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 | £2,003,000 |
Cash | £4,896,000 |
Current Liabilities | £75,037,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2000 | Voluntary strike-off action has been suspended (1 page) |
13 November 2000 | Application for striking-off (1 page) |
17 October 2000 | Return made up to 19/09/00; full list of members
|
29 February 2000 | Director resigned (1 page) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: eaton hse staines rd hounslow middx TW4 5DX (1 page) |
16 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
11 October 1996 | Ad 27/09/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
11 October 1996 | Return made up to 19/09/96; change of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 June 1996 | Ad 03/05/96--------- £ si 999996@1=999996 £ ic 4/1000000 (2 pages) |
7 June 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | £ nc 100/10000000 03/05/96 (1 page) |
5 March 1996 | Company name changed eaton credit LIMITED\certificate issued on 06/03/96 (2 pages) |
2 February 1996 | Memorandum and Articles of Association (7 pages) |
22 January 1996 | Resolutions
|
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
11 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |