Kinderdijk
2961 Aw
Netherlands
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Fabio Romano |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 2012(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2013) |
Role | CEO |
Country of Residence | Brazil |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Paul Craig Hardisty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2013) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Cicero Francisco Naves Correa |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 November 2013(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Brazil/Sao Paulo |
Correspondence Address | 2 Silverton Court Cramlington Northumberland NE23 7RY |
Director Name | Ilan Itzhak Sadka |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 March 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 331 Antonio Ovidio Rodrigues Jundia Sao Paulo Brazil |
Director Name | Mr Ricardo Orofino |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Adriano Pinheiro Fernandes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Rodrigo Pizzini Pate |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ricardo Amaral Godoy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 March 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Antoon Paul Marie Van Der Harten |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6- Building 70 Smitweg KinderdÝK 2g61aw |
Director Name | Cornelius Willem Van Der Snel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 2021(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6- Building 70 Smitweg KinderdÝK 2g61aw |
Director Name | Jan-Pieter Klaver |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6 Smitweg Kinderdijk 2961aw Netherlands |
Director Name | Brastec Technologies Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2013(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2018) |
Correspondence Address | 331 Antonio Rodrigues Jundiai Sao Paulo 13213180 |
Registered Address | C/O Azets 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 20 other UK companies use this postal address |
9m at £1 | Brastec Technologies Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,066,758 |
Cash | £76,157 |
Current Liabilities | £7,143,665 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
27 November 2013 | Delivered on: 13 December 2013 Persons entitled: Duco Limited Classification: A registered charge Particulars: Property. All freehold and leasehold property (whether registered or unregistered) and all commonhold property, now or in the future (and from time to time) owned by the company, on in which the company holds an interest.. Intellectual property. The company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and right to apply for registration and all fees, royalties and other rights derived from, or incidental t, these rights.. Notification of addition to or amendment of charge. Outstanding |
---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2023 | Appointment of Derk Willem Te Bokkel as a director on 6 November 2023 (2 pages) |
26 November 2023 | Termination of appointment of Jan-Pieter Klaver as a director on 6 November 2023 (1 page) |
22 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
18 October 2023 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 October 2023 (1 page) |
14 July 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Satisfaction of charge 078484980001 in full (4 pages) |
8 April 2023 | Termination of appointment of Antoon Paul Marie Van Der Harten as a director on 17 March 2023 (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
10 November 2022 | Appointment of Jan-Pieter Klaver as a director on 20 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Cornelius Willem Van Der Snel as a director on 20 October 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 December 2021 | Appointment of Cornelius Willem Van Der Snel as a director on 27 October 2021 (2 pages) |
6 December 2021 | Appointment of Antoon Paul Marie Van Der Harten as a director on 27 October 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
18 November 2021 | Termination of appointment of Rodrigo Pizzini Pate as a director on 27 October 2021 (1 page) |
18 November 2021 | Termination of appointment of Adriano Pinheiro Fernandes as a director on 27 October 2021 (1 page) |
23 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Adriano Pinheiro Fernandes on 7 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Rodrigo Pizzini Pate on 7 January 2020 (2 pages) |
7 January 2020 | Registered office address changed from Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 January 2020 (1 page) |
7 January 2020 | Director's details changed for Mr Adriano Pinheiro Fernandes on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Rodrigo Pizzini Pate on 7 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Appointment of Mr Adriano Pinheiro Fernandes as a director on 15 December 2017 (2 pages) |
27 March 2019 | Termination of appointment of Ricardo Amaral Godoy as a director on 3 October 2018 (1 page) |
27 March 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Rodrigo Pizzini Pate as a director on 15 December 2017 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Termination of appointment of Brastec Technologies Sa as a director on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Brastec Technologies Sa as a director on 27 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Ricardo Orofino as a director on 13 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Ricardo Amaral Godoy as a director on 13 March 2018 (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Register inspection address has been changed to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page) |
11 January 2016 | Register inspection address has been changed to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page) |
7 January 2016 | Statement of capital following an allotment of shares on 25 June 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 22 December 2014
|
7 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 9 February 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 25 June 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 22 December 2014
|
7 January 2016 | Statement of capital following an allotment of shares on 9 February 2015
|
16 October 2015 | Appointment of Mr Ricardo Orofino as a director on 15 October 2015 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2015 | Appointment of Mr Ricardo Orofino as a director on 15 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Ilan Itzhak Sadka as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Ilan Itzhak Sadka as a director on 16 October 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Ilan Itzuak Sadka on 15 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Ilan Itzuak Sadka on 15 November 2014 (3 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 August 2014 | Termination of appointment of Cicero Francisco Naves Correa as a director on 28 March 2014 (2 pages) |
11 August 2014 | Termination of appointment of Cicero Francisco Naves Correa as a director on 28 March 2014 (2 pages) |
5 August 2014 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages) |
9 May 2014 | Appointment of Ilan Itzuak Sadka as a director (3 pages) |
9 May 2014 | Appointment of Ilan Itzuak Sadka as a director (3 pages) |
1 May 2014 | Termination of appointment of Cicero Correa as a director (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
1 May 2014 | Termination of appointment of Cicero Correa as a director (2 pages) |
6 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages) |
8 January 2014 | Termination of appointment of Paul Hardisty as a director (1 page) |
8 January 2014 | Termination of appointment of Paul Hardisty as a director (1 page) |
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
13 December 2013 | Registration of charge 078484980001 (55 pages) |
13 December 2013 | Registration of charge 078484980001 (55 pages) |
2 December 2013 | Appointment of Brastec Technologies Sa as a director (3 pages) |
2 December 2013 | Appointment of Brastec Technologies Sa as a director (3 pages) |
2 December 2013 | Termination of appointment of Fabio Romano as a director (2 pages) |
2 December 2013 | Termination of appointment of Fabio Romano as a director (2 pages) |
26 November 2013 | Appointment of Cicero Francisco Naves Correa as a director (3 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (4 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (4 pages) |
26 November 2013 | Appointment of Cicero Francisco Naves Correa as a director (3 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Appointment of Paul Craig Hardisty as a director (3 pages) |
20 June 2012 | Termination of appointment of Keith Syson as a director (2 pages) |
20 June 2012 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
20 June 2012 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
20 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
20 June 2012 | Memorandum and Articles of Association (28 pages) |
20 June 2012 | Appointment of Fabio Romano as a director (3 pages) |
20 June 2012 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Keith Syson as a director (2 pages) |
20 June 2012 | Appointment of Fabio Romano as a director (3 pages) |
20 June 2012 | Appointment of Paul Craig Hardisty as a director (3 pages) |
20 June 2012 | Memorandum and Articles of Association (28 pages) |
20 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
20 June 2012 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 20 June 2012 (2 pages) |
22 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Company name changed stevton (no.515) LIMITED\certificate issued on 22/05/12
|
22 May 2012 | Company name changed stevton (no.515) LIMITED\certificate issued on 22/05/12
|
15 November 2011 | Incorporation (46 pages) |
15 November 2011 | Incorporation (46 pages) |