Brussels 1180
Foreign
Director Name | Ross Porter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | General Counsel |
Correspondence Address | Dobralaan 28 Overijse 3090 Belgium |
Secretary Name | Jacques Pierre Marie Monniot |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 27 February 1993(4 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Avenue Du Marechal 26 Brussels 1180 Foreign |
Director Name | Ulrich Johann Friedrich Schmidt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Director Business Unit Norther |
Correspondence Address | Gerhard-Boes-Str. 18 Dormagen D 41541 Germany |
Director Name | Andre Jean Raymond Faget |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 20 Avenue Du General De Gaulle Neuilly Sur Seine 92200 Foreign |
Director Name | Ludovicus Gerardus Josef Lembregts |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | General Manager |
Correspondence Address | Larikslaan 4 Lichtaart 2460 Foreign |
Director Name | Simon Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1995) |
Role | Managing Director Pioneer Hi-Bred (Uk) Ltd |
Correspondence Address | Plas Yn Fron Cottage Bronwylfa Wrexham Clwyd LL14 4LE Wales |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 27 February 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 July 2000 | Dissolved (1 page) |
---|---|
21 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (7 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: whitehall business and conference centre 75 school lane,hartford northwich cheshire CW8 1PF (1 page) |
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Declaration of solvency (3 pages) |
15 November 1995 | Director resigned (2 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |