Vught
5262 Lt
Director Name | Paul Erik Kuiken |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 October 1999(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 August 2008) |
Role | Company Director |
Correspondence Address | Legmeerdijk 161 Amstelveen 1187 Na |
Secretary Name | Theodor Antonius Maria De Groot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 August 2008) |
Role | Company Director |
Correspondence Address | Theo Van Deesburglaan 2 Oegstgeest 2343 Ls The Netherlands Foreign |
Director Name | Jean Pierre Verhoeven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2001(17 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 August 2008) |
Role | Coo Of Landis Group Nv |
Correspondence Address | Allegondahoeve 72 2131 Nc Hoofddorp Netherlands |
Director Name | Mr Robert Erling Ashby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ Wales |
Director Name | Ms Debra Gail Channon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Woodacre Chalk Road Loxwood Billingshurst West Sussex RH14 0UD |
Director Name | Wayne Matthew Channon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 1998) |
Role | Chairman |
Correspondence Address | Exfold Manor Tismans Common Rudgwick West Sussex RH12 3DS |
Director Name | Gary Dyson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 178 Finchampstead Road Wokingham Berkshire RG11 3EY |
Director Name | Richard John Haynes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Roger Paul |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 1997) |
Role | Managing Director |
Correspondence Address | 22 Beckett Avenue Beckett Lodge Kenley Surrey CR8 5LT |
Director Name | Jeremy John Miles |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Sele Priory Church Lane Upper Beeding Sussex BN44 3HP |
Secretary Name | Richard John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Minh Tran-Chau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 8 Bis Rue D'Eubonne 95580 Margency France Foreign |
Secretary Name | Minh Tran-Chau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 8 Bis Rue D'Eubonne 95580 Margency France Foreign |
Director Name | Jeffrey John Collard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | 135 The Ridings Rothley Leicester LE7 7SL |
Director Name | Allan Mack |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 July 1998) |
Role | Managing Director |
Correspondence Address | 34 Fieldhead Gardens Bourne End Buckinghamshire SL8 5RN |
Director Name | Stephen Pierre Burke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1999) |
Role | Uk Finance Director |
Correspondence Address | Burwood Station Road Wadhurst East Sussex TN5 6RT |
Director Name | Serge Van Garkum |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 33 Avenue De La Republique 92400 Corbevoie France |
Director Name | Robert James Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Managing Director |
Correspondence Address | 11 Passalewe Lane Wavendon Gate Milton Keynes Buckinghamshire MK7 7RF |
Director Name | Alex Ofman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Binnenweide 7 Veghel 5467 Ml Netherlands |
Registered Address | C/O Pkf Sovereign House, Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £35,401,000 |
Gross Profit | £4,060,000 |
Net Worth | £3,569,000 |
Cash | £2,517,000 |
Current Liabilities | £22,662,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (7 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (8 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | S/S release of liquidator (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (6 pages) |
16 February 2005 | Liquidators statement of receipts and payments (6 pages) |
18 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2004 | Notice of discharge of Administration Order (5 pages) |
29 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Statement of affairs (10 pages) |
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 December 2003 | Notice of variation of an Administration Order (3 pages) |
5 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Notice of variation of an Administration Order (3 pages) |
20 August 2002 | Notice of result of meeting of creditors (3 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 1 silverglade business park leatherhead road chessington surrey KT9 2NQ (1 page) |
22 May 2002 | Notice of Administration Order (1 page) |
22 May 2002 | Administration Order (4 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (21 pages) |
19 December 2001 | Return made up to 11/09/01; full list of members
|
31 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | New director appointed (2 pages) |
6 April 2001 | Company name changed landis ict solutions PLC\certificate issued on 06/04/01 (3 pages) |
4 December 2000 | Return made up to 11/09/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 March 2000 | Director resigned (1 page) |
14 February 2000 | Company name changed ilion PLC\certificate issued on 14/02/00 (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
31 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
8 February 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
18 August 1998 | Auditor's resignation (1 page) |
16 July 1998 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 October 1997 | Return made up to 11/09/97; full list of members
|
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
18 August 1997 | Ad 27/06/97--------- £ si [email protected]=8000 £ ic 487448/495448 (2 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
8 August 1997 | Company name changed persona PLC\certificate issued on 08/08/97 (2 pages) |
3 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 July 1997 | Ad 09/07/97--------- £ si [email protected]=3256 £ ic 484192/487448 (2 pages) |
3 April 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 11/09/96; full list of members (8 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Resolutions
|
13 May 1996 | Ad 11/01/96--------- £ si [email protected]=50000 £ ic 434192/484192 (2 pages) |
5 January 1996 | Resolutions
|
19 December 1995 | Memorandum and Articles of Association (104 pages) |
27 September 1995 | Return made up to 11/09/95; full list of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 October 1984 | Particulars of mortgage/charge (3 pages) |