Hong Kong Science Park, Shatin
New Territories
Hong Kong
China
Director Name | Mr Jeffrey L. Obermayer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2014(51 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 May 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6/F No. 12 Science Park East Avenue Hong Kong Science Park, Shatin New Territories Hong Kong China |
Secretary Name | Lai Chu Cheng |
---|---|
Status | Closed |
Appointed | 30 July 2014(51 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 6/F No. 12 Science Park East Avenue Hong Kong Science Park, Shatin New Territories Hong Kong China |
Director Name | Kevin Stewart Bisset |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(52 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 May 2015) |
Role | Financial Controller Europe |
Country of Residence | Switzerland |
Correspondence Address | 18 Bahnhofstrasse 3280 Murten Switzerland |
Director Name | Mr Peter Donald Van De Wiel |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Springhall Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Mr David James Van De Wiel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sandcove Rise Seaview Isle Of Wight PO34 5AY |
Director Name | Mrs Lesley Elizabeth Van De Wiel |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandcove Rise Seaview Isle Of Wight PO34 5AY |
Secretary Name | Mary Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 26 Berkeley Road Kenilworth Warwickshire CV8 1AP |
Secretary Name | Mrs Lesley Elizabeth Van De Wiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(35 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 5 Sandcove Rise Seaview Isle Of Wight PO34 5AY |
Director Name | Martin Van De Wiel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(47 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Horestone Drive Seaview Isle Of Wight PO34 5DD |
Director Name | Miss Piera Betty Alison Van De Wiel |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Trigen House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AB |
Director Name | Iain Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(51 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2014) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodstock Way Boldon Business Park Boldon Tyne And Wear NE35 9PF |
Registered Address | Unit 5 Woodstock Way Boldon Business Park Boldon Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10.2k at £1 | David James Van De Wiel 51.00% Ordinary A |
---|---|
7.8k at £1 | Lesley Elizabeth Van De Wiel 39.00% Ordinary A |
2k at £1 | Piera Betty Alison Van De Wiel 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £509,153 |
Cash | £583,504 |
Current Liabilities | £128,272 |
Latest Accounts | 18 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 July |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Statement by directors (4 pages) |
12 December 2014 | Solvency statement dated 28/11/14 (2 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Solvency statement dated 28/11/14 (2 pages) |
12 December 2014 | Statement of capital on 12 December 2014
|
12 December 2014 | Statement by directors (4 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of capital on 12 December 2014
|
25 November 2014 | Director's details changed for Mr. Christopher John Hasson on 20 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr. Christopher John Hasson on 20 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Iain Young as a director on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Kevin Stewart Bisset as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Kevin Stewart Bisset as a director on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Iain Young as a director on 31 October 2014 (1 page) |
9 September 2014 | Second filing of AP01 previously delivered to Companies House
|
9 September 2014 | Second filing of AP01 previously delivered to Companies House
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
1 August 2014 | Total exemption small company accounts made up to 18 July 2014 (9 pages) |
1 August 2014 | Total exemption small company accounts made up to 18 July 2014 (9 pages) |
31 July 2014 | Termination of appointment of David James Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Hill Hofstetter Ltd Trigen House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AB England to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Lai Chu Cheng as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of David James Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Hill Hofstetter Ltd Trigen House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AB England to Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Christopher John Hasson as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Iain Young as a director on 30 July 2014 (3 pages) |
31 July 2014 | Termination of appointment of Lesley Elizabeth Van De Wiel as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Piera Betty Alison Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Piera Betty Alison Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Lai Chu Cheng as a secretary on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Lesley Elizabeth Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Lesley Elizabeth Van De Wiel as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Christopher John Hasson as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Iain Young as a director on 30 July 2014 (3 pages) |
31 July 2014 | Company name changed van de wiel international LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Appointment of Jeffrey Obermayer as a director on 30 July 2014
|
31 July 2014 | Termination of appointment of Lesley Elizabeth Van De Wiel as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Jeffrey Obermayer as a director on 30 July 2014
|
31 July 2014 | Company name changed van de wiel international LIMITED\certificate issued on 31/07/14
|
29 July 2014 | Previous accounting period shortened from 31 December 2014 to 18 July 2014 (3 pages) |
29 July 2014 | Previous accounting period shortened from 31 December 2014 to 18 July 2014 (3 pages) |
11 July 2014 | Registered office address changed from 6 Mercia Business Village Torwood Close Coventry CV4 8HX on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 6 Mercia Business Village Torwood Close Coventry CV4 8HX on 11 July 2014 (1 page) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
6 January 2014 | Termination of appointment of Martin Van De Wiel as a director on 23 December 2013 (1 page) |
6 January 2014 | Termination of appointment of Martin Van De Wiel as a director on 23 December 2013 (1 page) |
6 June 2013 | Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Miss Piera Betty Van De Wiel as a director on 30 April 2013 (2 pages) |
6 June 2013 | Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Miss Piera Betty Van De Wiel on 6 June 2013 (2 pages) |
6 June 2013 | Appointment of Miss Piera Betty Van De Wiel as a director on 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 April 2012 | Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 26 April 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page) |
30 April 2010 | Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (1 page) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lesley Elizabeth Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr David James Van De Wiel on 6 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Martin Van De Wiel on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director peter van de wiel (1 page) |
24 August 2009 | Director appointed martin van de wiel (2 pages) |
24 August 2009 | Appointment terminated director peter van de wiel (1 page) |
24 August 2009 | Director appointed martin van de wiel (2 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
23 March 2005 | (6 pages) |
23 March 2005 | (6 pages) |
6 May 2004 | (5 pages) |
6 May 2004 | (5 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 May 2003 | (5 pages) |
14 May 2003 | (5 pages) |
15 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
2 May 2002 | (5 pages) |
2 May 2002 | (5 pages) |
18 May 2001 | (5 pages) |
18 May 2001 | (5 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
3 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
29 March 2000 | (6 pages) |
29 March 2000 | (6 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
13 April 1999 | (6 pages) |
13 April 1999 | (6 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
14 April 1998 | (6 pages) |
14 April 1998 | (6 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
6 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
7 April 1997 | (6 pages) |
7 April 1997 | (6 pages) |
6 September 1996 | (7 pages) |
6 September 1996 | (7 pages) |
23 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
26 September 1995 | (7 pages) |
26 September 1995 | (7 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members
|
24 April 1995 | Return made up to 18/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 April 1990 | Return made up to 18/04/90; full list of members (4 pages) |
26 April 1990 | Return made up to 18/04/90; full list of members (4 pages) |
13 September 1989 | Return made up to 29/05/89; full list of members (4 pages) |
13 September 1989 | Return made up to 29/05/89; full list of members (4 pages) |
28 October 1988 | Return made up to 05/08/88; full list of members (5 pages) |
28 October 1988 | Return made up to 05/08/88; full list of members (5 pages) |
21 August 1981 | Company name changed\certificate issued on 21/08/81 (2 pages) |
21 August 1981 | Company name changed\certificate issued on 21/08/81 (2 pages) |
13 August 1962 | Certificate of incorporation (1 page) |
13 August 1962 | Certificate of incorporation (1 page) |