Great Linford
Milton Keynes
Buckinghamshire
MK14 5DS
Secretary Name | Dr Klaus Aichhorn |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 31 December 1997(16 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Gallmeyergasse 6 Vienna 1190 Austria |
Director Name | Andreas Gratschmeier |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Austria |
Status | Current |
Appointed | 05 January 1999(17 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Controller |
Correspondence Address | 50 Kensington Gardens Square London W2 4BA |
Director Name | Dr Klaus Aichhorn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 12 January 1999(17 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Director Own Investments |
Correspondence Address | Gallmeyergasse 6 Vienna 1190 Austria |
Director Name | Mr Evelyn Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1993) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farmhouse Canterbury Kent CT4 7AD |
Director Name | Timothy James Ralph Sheldon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 38 Westbridge Road London SW11 3PW |
Director Name | Hon Christopher John Sharples |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1993) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 39 Rose Square The Bromptons Fulham Road London SW3 6RS |
Director Name | Mr Leslie Julius Stephen Komaromy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 25 September 1992) |
Role | Marketing Director |
Correspondence Address | 47 Woodcote Road Caversham Reading Berkshire RG4 7BB |
Director Name | Michael Howard Hyman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1997) |
Role | Investment Banker |
Correspondence Address | 8 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1993) |
Role | Banker |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 1995) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 26 Chester Street London SW1X 7BL |
Secretary Name | Mr Jack Siu Nang Mok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 16 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Director Name | President Geoffrey Robert Hoguet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Amarican |
Status | Resigned |
Appointed | 01 June 1993(12 years after company formation) |
Appointment Duration | 3 years (resigned 06 June 1996) |
Role | Investment Banker |
Correspondence Address | 314 Mount Holly Road Katonah New York 10536 |
Director Name | Steven Donald Niss |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1995) |
Role | Money Management |
Correspondence Address | 145 Chatfield Road Bronxville New York 10708 |
Director Name | Charles Henry Van Horne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Investment Banking |
Correspondence Address | 426 West Broadway New York City 10012 |
Director Name | Dr Marko Musulin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 August 1993(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1997) |
Role | Banking |
Correspondence Address | Mechitaristengasse 3/1 1070 Vienna Austria |
Director Name | Ruben Albrecht Eingaertner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 1995(13 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 November 1995) |
Role | Banker |
Correspondence Address | Franzensgasse 18-17 Postfach 5 Vienna A1052 |
Director Name | Rabbani Mahboobe Wahhab |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Investment Banker |
Correspondence Address | 25 Abbotsleigh Road London SW16 1SW |
Secretary Name | Mark Andrew Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 14 Ledbury Great Linford Milton Keynes Buckinghamshire MK14 5DS |
Director Name | Alfred Neimke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 1996(14 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 1996) |
Role | Managing Director |
Correspondence Address | Michelbeurngasse S/22 Vienna 1090 |
Director Name | Dr Carl Wolfgang Lafite |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 September 1997(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Thurngasses 17 Vienna A-1090 Austria Foreign |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,063,818 |
Gross Profit | £1,029,804 |
Net Worth | £121,223 |
Cash | £250,100 |
Current Liabilities | £195,956 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 February 2004 | Dissolved (1 page) |
---|---|
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (6 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bdo stoy hayward br third floor, peter house manchester lancashire M1 5AB (1 page) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Declaration of solvency (4 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
28 February 2000 | Res authorised liquidator (1 page) |
28 February 2000 | Resolutions
|
14 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: c/o caib 80 cheapside london EC2V 6EE (1 page) |
4 May 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
9 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
2 March 1999 | Auditor's resignation (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
19 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 4TH floor river plate house 7-11 finsbury circus london EC2M 7EB (1 page) |
29 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
17 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
28 August 1997 | Ad 31/07/97--------- £ si 191000@1=191000 £ ic 3873500/4064500 (2 pages) |
20 July 1997 | Ad 29/06/97--------- £ si 124000@1=124000 £ ic 3749500/3873500 (2 pages) |
17 June 1997 | Ad 30/05/97--------- £ si 104000@1=104000 £ ic 3645500/3749500 (2 pages) |
17 June 1997 | Ad 30/04/97--------- £ si 98000@1=98000 £ ic 3547500/3645500 (2 pages) |
17 June 1997 | Ad 25/02/97--------- £ si 141000@1=141000 £ ic 3303500/3444500 (2 pages) |
17 June 1997 | Ad 28/03/97--------- £ si 103000@1=103000 £ ic 3444500/3547500 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
19 February 1997 | Ad 31/01/97--------- £ si 160500@1=160500 £ ic 3143000/3303500 (2 pages) |
19 February 1997 | Ad 31/12/96--------- £ si 88000@1=88000 £ ic 3055000/3143000 (2 pages) |
14 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
31 December 1996 | Director resigned (1 page) |
5 December 1996 | Ad 27/09/96--------- £ si 92000@1=92000 £ ic 2963000/3055000 (2 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Ad 30/10/96--------- £ si 85000@1=85000 £ ic 2878000/2963000 (2 pages) |
5 December 1996 | £ nc 3550000/5050000 29/10/96 (1 page) |
23 September 1996 | Return made up to 08/09/96; full list of members
|
10 September 1996 | Ad 29/04/96--------- £ si 70000@1=70000 £ ic 2549000/2619000 (2 pages) |
10 September 1996 | Ad 26/06/96--------- £ si 96000@1=96000 £ ic 2689000/2785000 (2 pages) |
10 September 1996 | Ad 25/07/96--------- £ si 93000@1=93000 £ ic 2785000/2878000 (2 pages) |
10 September 1996 | Ad 30/07/96--------- £ si 67000@1=67000 £ ic 2395000/2462000 (2 pages) |
10 September 1996 | Ad 28/08/96--------- £ si 87000@1=87000 £ ic 2462000/2549000 (2 pages) |
16 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
10 April 1996 | Ad 29/03/96--------- £ si 70000@1=70000 £ ic 2325000/2395000 (2 pages) |
24 March 1996 | Ad 29/02/96--------- £ si 70000@1=70000 £ ic 2255000/2325000 (2 pages) |
22 February 1996 | Ad 29/09/95--------- £ si 70000@1=70000 £ ic 1855000/1925000 (2 pages) |
22 February 1996 | Ad 28/12/95--------- £ si 120000@1=120000 £ ic 2065000/2185000 (2 pages) |
22 February 1996 | Ad 31/01/96--------- £ si 70000@1=70000 £ ic 2185000/2255000 (2 pages) |
22 February 1996 | Ad 31/10/95--------- £ si 70000@1=70000 £ ic 1925000/1995000 (2 pages) |
22 February 1996 | Ad 29/11/95--------- £ si 70000@1=70000 £ ic 1995000/2065000 (2 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
5 December 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 08/09/95; full list of members (8 pages) |
28 September 1995 | Ad 31/07/95--------- £ si 70000@1 (2 pages) |
28 September 1995 | Ad 31/08/95--------- £ si 70000@1 (2 pages) |
25 September 1995 | Director resigned (2 pages) |
13 September 1995 | Resolutions
|
19 July 1995 | Ad 30/06/95--------- £ si 70000@1=70000 £ ic 1785000/1855000 (2 pages) |
29 June 1995 | £ nc 2050000/3550000 14/06/95 (1 page) |
29 June 1995 | Ad 14/06/95--------- £ si 135000@1=135000 £ ic 1650000/1785000 (2 pages) |
28 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1993 | Memorandum and Articles of Association (27 pages) |