Voorburg 2271 Xr
Netherlands
Director Name | Wilko Jan Van Rooijen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 2005(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 October 2009) |
Role | Manager Finance Emea |
Country of Residence | Netherlands |
Correspondence Address | John Coltrane Straat 17 Rotterdam 3069 Xk Foreign |
Secretary Name | David Schober Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(38 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 October 2009) |
Role | Accountant |
Correspondence Address | 32 Windermere Crescent Ainsdale Merseyside PR8 3QS |
Director Name | Richard Alan Hacker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Business Executive |
Correspondence Address | 990 Skokie Boulevard Northbrook Illinois 60062 Foreign |
Director Name | Daniel James Terra |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Business Executive |
Correspondence Address | 528 Roslyn Road Kenilworth Illinois 60043 Foreign |
Director Name | John Paul Omahoney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2003) |
Role | Business Executive |
Correspondence Address | 545 Somerset Lane Northfield Illinois Usa |
Director Name | Richard Dennis Nordman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Business Executive |
Correspondence Address | 990 Skokie Boulevard Northbrook Illinois 60062 Foreign |
Director Name | David Geoffrey Austin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2000) |
Role | Business Executive |
Correspondence Address | 1 Monkswood Braddon View Silverstone Northamptonshire NN12 8TG |
Secretary Name | Richard Dennis Nordman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 September 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 990 Skokie Boulevard Northbrook Illinois 60062 Foreign |
Director Name | Peter Jude Samuelson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 2000) |
Role | Administration |
Correspondence Address | 130 Jezus Eiklaan Tervuren 3080 |
Secretary Name | John Paul Omahoney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 545 Somerset Lane Northfield Illinois Usa |
Director Name | Herman Bezuijen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2000(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2004) |
Role | Manager |
Correspondence Address | Elbe 6 1423 Cx Uithoorn The Netherlands |
Director Name | Ronny Van Goethem |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2000(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2004) |
Role | Manager |
Correspondence Address | Ferdinand Bolstraat 21 Clinge 4567 Dc Netherlands |
Director Name | Jorge San Pedro |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Managing Director Emea |
Correspondence Address | Hoflaan 30 Wassenaar The Netherlands |
Secretary Name | Jorge San Pedro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Managing Director Emea |
Correspondence Address | Hoflaan 30 Wassenaar The Netherlands |
Director Name | Godefroy Andre Francois Edouard Motte |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2004(35 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2005) |
Role | Corporate Officer |
Correspondence Address | Johan Van Oldenbarneveltlaan 84 The Hague 2582 Nx The Netherlands |
Secretary Name | Wilko Jan Van Rooijen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2005(35 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2007) |
Role | Manager Finance Emea |
Country of Residence | Netherlands |
Correspondence Address | John Coltrane Straat 17 Rotterdam 3069 Xk Foreign |
Director Name | Laurens Remco Van Der Pijl |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2005(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2007) |
Role | Tax Manager Emea |
Correspondence Address | Oostdijk 12 4797 Sc Willemstad Foreign |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
30 January 2009 | Resolutions
|
13 January 2009 | Registered office changed on 13/01/2009 from siddick workington cumbria CA14 1L6 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Declaration of solvency (3 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
18 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2004 | Location of register of members (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 100 new bridge street london EC4V 6JA (1 page) |
29 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
28 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 November 2000 | Return made up to 08/09/00; full list of members (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 08/09/96; full list of members (8 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (1 page) |
8 August 1996 | New director appointed (2 pages) |
25 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
17 April 1969 | Incorporation (18 pages) |