2514 La
The Hague
Holland
Secretary Name | Johannes Wilhelmms Vreeburgh |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 1997) |
Role | Financial Controller |
Correspondence Address | Havenkase 7a Leiden Netherlands |
Director Name | Adriaan Quirinus Van Eeghen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 October 1995(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 97 Essenlaan Rotterdam 3062 Nl |
Director Name | Mr Barry Stephen Pearce |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Alders London N21 1AR |
Director Name | Mr Michael Stephen Stevenson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Meat Products Salesdirector |
Correspondence Address | 47 Knowle Avenue Southport Merseyside PR8 2PB |
Secretary Name | Miss Pauline Gaynor Holland Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 17 Adelaide Terrace Waterloo Liverpool Merseyside L22 8QD |
Secretary Name | Mr Barry Stephen Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Alders London N21 1AR |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear. NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Strike-off action suspended (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (4 pages) |