Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary Name | Michael John Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Douglas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 November 2005) |
Role | Vp Treasurer |
Correspondence Address | 40 N Wise Freeport Illinois 61032 Illinois |
Director Name | Mr Claude Jean Joseph Troisfontaines |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Avenue De L'Aviation 39 1150 Bruxelles Foreign |
Director Name | Mr Cornelius Marinus Aerts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | T Looyke Slikstraat 2a |
Director Name | Mr John Samuel Cooper |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 16 Barker Road Sutton Coldfield West Midlands B74 2NY |
Director Name | Anthony Lenders |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Gerbrandyhof No 2 5631 Eindhoven The Netherlands |
Director Name | Mr Rene Horsten |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 20 Esdoorngaard Goirle 5051 Zw Foreign |
Secretary Name | Mr Roel Johan Marie Noten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 38 Northampton Road Market Harborough Leicestershire LE16 9HE |
Director Name | Ronald Willem Veldhuizen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Financial Director |
Correspondence Address | 8 Farmfield Close Barton Seagrave Kettering Northamptonshire NN15 5PR |
Secretary Name | Ronald Willem Veldhuizen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 8 Farmfield Close Barton Seagrave Kettering Northamptonshire NN15 5PR |
Secretary Name | Steven Martin Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 114 Coventry Road Market Harborough Leicestershire LE16 9DA |
Director Name | Marcus Rupert Jeremy Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2000) |
Role | Manufacturing Director |
Correspondence Address | 113 Benefield Road Oundle Peterborough Cambridgeshire PE8 4EU |
Director Name | Philip Charles Royle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Commercial Director |
Correspondence Address | 7 The Avenue Poulton Le Fylde Lancashire FY6 7NA |
Director Name | Richard Harper Wolff |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(19 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 2002) |
Role | CS |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Secretary Name | Richard Harper Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(21 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 8863 Harvest Hills Trail Rockford Illinois Il 61111 Il 61111 |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Secretary Name | Andrea Lynn Horne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Daniele Dardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2003(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2004) |
Role | Legal Counsel |
Correspondence Address | 253-25 Avenue Winston Churchill Brussels 1180 Foreign |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,761,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Resolutions
|
22 June 2005 | Application for striking-off (1 page) |
5 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
5 May 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
5 May 2005 | Re-registration of Memorandum and Articles (11 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members
|
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: curver way willowbrook industrial estate corby northamptonshire NN17 5XN (1 page) |
17 June 2003 | Resolutions
|
7 April 2003 | Auditor's resignation (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 August 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Resolutions
|
7 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
20 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 16/05/01; full list of members (7 pages) |
20 August 2001 | Return made up to 16/05/00; full list of members (7 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | £ nc 6500000/7500000 18/05/99 (2 pages) |
20 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Ad 15/12/98--------- £ si 1000000@1 (2 pages) |
2 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
17 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
31 March 1998 | Ad 15/01/98--------- £ si 1000000@1=1000000 £ ic 5500000/6500000 (2 pages) |
23 March 1998 | £ nc 5500000/6500000 15/01/98 (1 page) |
23 March 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
17 May 1996 | Director resigned (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Return made up to 24/05/95; full list of members
|
3 August 1995 | Director resigned (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 February 1985 | Memorandum and Articles of Association (10 pages) |