Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 September 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Mr Andrew Michael Duthie Stephen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1998) |
Role | Salesman/Company Director |
Country of Residence | Scotland |
Correspondence Address | Speymuir 3 Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Andrew James Cree |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 September 2001) |
Role | Poultry Feed Manager |
Correspondence Address | 36 Mayflower Drive Marford Wrexham Clwyd LL12 8LD Wales |
Director Name | Philip Thomas Hopley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | Greenmoss Farmhouse Castle Fraser Aberdeenshire AB51 7LB Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Park House Westfield Road Cupar Fife KY15 5DR Scotland |
Director Name | Mrs Heather May Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Michael James Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 12 Cherry Orchard Holt Wrexham LL13 9AH Wales |
Director Name | Andrew Blyth Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlessie House Cupar Road, Pitlessie Fife KY15 7SU Scotland |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel The Netherlands |
Director Name | Mr Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2015 | Section 519 (1 page) |
23 April 2015 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 February 2014 | Full accounts made up to 31 December 2012 (11 pages) |
15 January 2014 | Satisfaction of charge 12 in full (6 pages) |
15 January 2014 | Satisfaction of charge 11 in full (6 pages) |
12 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Peter Miller as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
15 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
14 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of a director (1 page) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (2 pages) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Full accounts made up to 22 November 2008 (18 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
5 January 2009 | Director appointed peter john miller (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
9 December 2008 | Appointment terminated director david sims (1 page) |
8 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Director appointed david john sims (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 queens road aberdeen grampian AB15 4ZT (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Appointment terminated director philip hopley (1 page) |
18 August 2008 | Full accounts made up to 31 May 2007 (17 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 June 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (18 pages) |
13 June 2007 | Alterations to a floating charge (21 pages) |
13 June 2007 | Alterations to a floating charge (19 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
16 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
5 January 2005 | Director's particulars changed (1 page) |
2 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
23 April 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 May 2003 (17 pages) |
21 October 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
2 July 2003 | New director appointed (3 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
26 March 2003 | Full accounts made up to 31 May 2002 (17 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 September 2002 | Director's particulars changed (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
19 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
27 September 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (12 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
9 December 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 31/08/99; full list of members (20 pages) |
28 July 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (3 pages) |
29 December 1998 | New director appointed (2 pages) |
24 December 1998 | Partic of mort/charge * (11 pages) |
24 December 1998 | Partic of mort/charge * (11 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
12 December 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
17 August 1998 | Partic of mort/charge * (13 pages) |
17 August 1998 | Alterations to a floating charge (22 pages) |
17 August 1998 | Alterations to a floating charge (29 pages) |
14 August 1998 | Partic of mort/charge * (12 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
16 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
8 May 1997 | Partic of mort/charge * (24 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
16 September 1996 | Return made up to 20/09/96; full list of members
|
6 September 1996 | Partic of mort/charge * (25 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
6 February 1995 | Resolutions
|
12 October 1994 | Return made up to 20/09/94; full list of members (5 pages) |
29 July 1994 | Ad 27/05/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 June 1994 | Partic of mort/charge * (11 pages) |
1 March 1994 | Resolutions
|
1 March 1994 | Nc inc already adjusted 25/02/94 (1 page) |
14 February 1994 | Company name changed isandco two hundred and fifty th ree LIMITED\certificate issued on 15/02/94 (2 pages) |
29 September 1993 | Incorporation (36 pages) |