Brasschaat
2930
Belgium
Director Name | Bernd Sprongler |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 April 2004) |
Role | Commercial Sheet Leader |
Correspondence Address | Kamperioeliestr 23 Wouwse Plantage 4725 At Netherlands |
Secretary Name | Mr James Allardyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 April 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Majors Loan Falkirk Stirlingshire FK1 5QF Scotland |
Secretary Name | Julie Ann Towns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 April 2004) |
Role | Financial Controller |
Correspondence Address | 11 Carronbank Avenue Carron Falkirk FK2 8TF Scotland |
Secretary Name | Mr John Martyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Springlines Wanborough Swindon SN4 0ES |
Director Name | Michael O'Neill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2002) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | 85 New Forge Road Magheralin Craigavon County Armagh BT67 0QW Northern Ireland |
Director Name | Joel Salem |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 66 De Bohun Avenue London N14 4PZ |
Secretary Name | Mr Isaac Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Endersleigh Gardens London NW4 4RX |
Secretary Name | Michael O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 85 New Forge Road Magheralin Craigavon County Armagh BT67 0QW Northern Ireland |
Director Name | Paul Cox |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2002) |
Role | Finance Manager |
Correspondence Address | 10 Haldane Court Hull East Yorkshire HU4 6ST |
Director Name | Eduard Godefridus Antonius De Wolf |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2002(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2002) |
Role | Md Ge Polymershades |
Country of Residence | The Netherlands |
Correspondence Address | Kervinkpolder 13 Bergen Op Zoom 4617 Ml |
Director Name | Morton Relyea French Jnr (Corporation) |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Correspondence Address | 32 Sherwood Gate Oyster Bay New York United States |
Director Name | Morton Relyea French Snr (Corporation) |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Correspondence Address | 32 Sherwood Gate Oyster Bay New York United States |
Secretary Name | Morton Relyea French Jnr (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Correspondence Address | 32 Sherwood Gate Oyster Bay New York United States |
Registered Address | 27 Longwood Road Trafford Park Manchester M17 1PZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
23 October 2003 | New secretary appointed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
5 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 26/04/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
1 August 1999 | Return made up to 23/04/99; full list of members
|
14 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
28 April 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 April 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
2 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 March 1996 (4 pages) |
1 May 1995 | Return made up to 23/04/95; no change of members
|
24 April 1995 | Full accounts made up to 31 March 1995 (4 pages) |
3 May 1994 | Return made up to 23/04/94; no change of members (6 pages) |
3 May 1994 | Full accounts made up to 31 March 1994 (7 pages) |
3 May 1994 | Director resigned (2 pages) |
13 May 1993 | New director appointed (2 pages) |