Geneva
1207
Director Name | Ms Stella Mitchell-Voisin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (closed 02 May 2017) |
Role | Banker |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Director Name | Clare Usher-Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Secretary Name | Clare Usher-Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Director Name | Mrs Clare Louise McPartland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 May 2017) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva Ge 1207 |
Director Name | Tara Alexandra Hopwood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 May 2017) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Secretary Name | Andrew John Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 107 Rue De Lausanne Geneva Ch1202 |
Director Name | Mr Robin McEwan Lee-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 23 Bentinck Close 76-82 Prince Albert Road London NW8 7RY |
Director Name | Andrew John Weight |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Rue De Lausanne 107 Geneve 1205 Switzerland |
Director Name | Kim Elizabeth Morgan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2014) |
Role | Senior Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva 1207 |
Director Name | Karen Bell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 2015) |
Role | Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 6 Place Des Eaux-Vives Geneva Ge 1207 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Telephone | 0131 2286997 |
---|---|
Telephone region | Edinburgh |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Vander Weyden Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,204 |
Net Worth | £36,515 |
Current Liabilities | £16,179 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 September 2015 | Director's details changed for Daniel Steven Martineau on 1 January 2015 (2 pages) |
30 September 2015 | Director's details changed for Daniel Steven Martineau on 1 January 2015 (2 pages) |
30 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Termination of appointment of Karen Bell as a director on 6 July 2015 (1 page) |
29 September 2015 | Termination of appointment of Karen Bell as a director on 6 July 2015 (1 page) |
1 December 2014 | Appointment of Tara Alexandra Hopwood as a director on 20 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of Kim Elizabeth Morgan as a director on 27 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 August 2014 | Director's details changed for Clare Usher-Wilson on 15 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Daniel Steven Martineau on 15 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ms Stella Mitchell-Voisin on 15 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Clare Usher-Wilson on 15 August 2014 (1 page) |
20 August 2014 | Appointment of Clare Mcpartland as a director on 8 July 2014 (3 pages) |
20 August 2014 | Appointment of Karen Bell as a director on 8 July 2014 (3 pages) |
20 August 2014 | Appointment of Karen Bell as a director on 8 July 2014 (3 pages) |
20 August 2014 | Appointment of Clare Mcpartland as a director on 8 July 2014 (3 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 September 2012 | Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Termination of appointment of Robin Lee-Smith as a director (2 pages) |
29 August 2012 | Appointment of Kim Elizabeth Morgan as a director (3 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (16 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (29 pages) |
10 September 2009 | Return made up to 15/08/09; no change of members (5 pages) |
10 September 2009 | Appointment terminate, director and secretary andrew john weight logged form (1 page) |
26 August 2009 | Director and secretary appointed clare usher-wilson (2 pages) |
26 August 2009 | Appointment terminated secretary andrew weight (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (40 pages) |
16 September 2008 | Return made up to 15/08/08; no change of members (8 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
3 September 2007 | Director's particulars changed (1 page) |
27 August 2007 | Return made up to 15/08/07; full list of members (8 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (25 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (8 pages) |
29 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 August 2003 | Return made up to 15/08/03; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (23 pages) |