New York Ny 10023
Foreign
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1991) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorks HG5 9HW |
Director Name | Mr David Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | Cherry Trees Thorley Close West Byfleet Surrey KT14 6JE |
Director Name | Jeffrey Roger Warren |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1992) |
Role | Finance Director |
Correspondence Address | 3 Golden Yard London NW3 6UH |
Director Name | Mr Nelson Peltz |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 548 North County Road Palm Beach Florida 33480 Foreign |
Director Name | Mr Peter May |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 895 Park Avenue New York Ny 10021 Foreign |
Director Name | Ian Kinloch Macgregor |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | Castleton House Lochgilphead Argyll PA31 8RU Scotland |
Director Name | Mr Marc Ernest Leland |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 1992) |
Role | Financial Advisor |
Correspondence Address | 10711 Gunston Road Lorton Virginia 22079 United States |
Director Name | Mr Lawrence Jack Chazen |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 1992) |
Role | Financial Advisor |
Correspondence Address | 1009 Francisco San Francisco California 94109 United States |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | Lord Irwin Norman Bellwin |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Woodside Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Mr Neale M Albert |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1992) |
Role | Attorney |
Correspondence Address | 815 Park Avenue New York Ny 10021 Foreign |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Kevin John Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 August 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edward Road Bromley Kent BR1 3NQ |
Director Name | Mr John Cohlan |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 2 Eaton Place London SW1X 8AD |
Director Name | Mr Steven Louis Gerard |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 1992) |
Role | Chief Executive Officer |
Correspondence Address | 150 East 61st Street Apartment 14d New York 10021 America |
Telephone | 020 74935555 |
---|---|
Telephone region | London |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £664,900,000 |
Net Worth | £583,800,000 |
Cash | £44,000,000 |
Current Liabilities | £307,200,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Termination of appointment of Kenneth Cook as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Kenneth Alan Cook as a secretary on 23 October 2012 (2 pages) |
28 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
28 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
28 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
28 May 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 December 2010 | Receiver's abstract of receipts and payments to 9 December 2010 (2 pages) |
15 December 2010 | Receiver's abstract of receipts and payments to 9 December 2010 (2 pages) |
15 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
15 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
15 December 2010 | Receiver's abstract of receipts and payments to 9 December 2010 (2 pages) |
29 July 2010 | Receiver's abstract of receipts and payments to 25 May 2010 (2 pages) |
29 July 2010 | Receiver's abstract of receipts and payments to 25 May 2010 (2 pages) |
28 July 2009 | Receiver's abstract of receipts and payments to 25 May 2009 (2 pages) |
28 July 2009 | Receiver's abstract of receipts and payments to 25 May 2009 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 25 May 2008 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 25 May 2007 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 25 May 2007 (2 pages) |
26 August 2008 | Receiver's abstract of receipts and payments to 25 May 2008 (2 pages) |
3 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2006 | Order of court - dissolution void (4 pages) |
16 June 2006 | Order of court - dissolution void (4 pages) |
2 November 2005 | Dissolved (1 page) |
2 November 2005 | Dissolved (1 page) |
2 August 2005 | Return of final meeting of creditors (1 page) |
2 August 2005 | Notice of final account prior to dissolution (1 page) |
2 August 2005 | Notice of final account prior to dissolution (1 page) |
19 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: po box 695, 8 salisbury square, london, EC4Y 8BB (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: po box 695, 8 salisbury square, london, EC4Y 8BB (1 page) |
30 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street, london, EC4A 4PP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street, london, EC4A 4PP (1 page) |
6 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2001 | Receiver ceasing to act (1 page) |
6 July 2001 | Receiver ceasing to act (1 page) |
6 July 2001 | Receiver ceasing to act (1 page) |
6 July 2001 | Receiver ceasing to act (1 page) |
19 December 2000 | Receiver ceasing to act (1 page) |
19 December 2000 | Receiver ceasing to act (1 page) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Order of court to wind up (2 pages) |
25 October 1995 | Order of court to wind up (1 page) |
11 October 1995 | Court order notice of winding up (1 page) |
11 October 1995 | Court order notice of winding up (2 pages) |
20 July 1994 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1994 | Receiver's abstract of receipts and payments (2 pages) |
26 July 1993 | Receiver's abstract of receipts and payments (2 pages) |
26 July 1993 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1993 | Administrative Receiver's report (24 pages) |
11 January 1993 | Administrative Receiver's report (24 pages) |
13 October 1992 | Amended certificate of constitution of creditors' committee (2 pages) |
13 October 1992 | Amended certificate of constitution of creditors' committee (2 pages) |
22 June 1992 | Appointment of receiver/manager (1 page) |
22 June 1992 | Appointment of receiver/manager (1 page) |
4 June 1992 | Appointment of receiver/manager (1 page) |
4 June 1992 | Appointment of receiver/manager (1 page) |
4 June 1992 | Appointment of receiver/manager (1 page) |
26 November 1991 | Return made up to 31/10/91; bulk list available separately (12 pages) |
26 November 1991 | Return made up to 31/10/91; bulk list available separately (12 pages) |
21 November 1991 | Return made up to 13/10/91; bulk list available separately (12 pages) |
21 November 1991 | Return made up to 13/10/91; bulk list available separately (12 pages) |
20 November 1991 | Ad 13/11/91--------- £ si [email protected]=507 £ ic 240437084/240437591 (2 pages) |
20 November 1991 | Ad 13/11/91--------- £ si [email protected]=507 £ ic 240437084/240437591 (2 pages) |
12 November 1991 | Memorandum and Articles of Association (42 pages) |
12 November 1991 | Memorandum and Articles of Association (42 pages) |
14 October 1991 | Ad 27/08/91--------- £ si [email protected]=105297044 £ ic 135140040/240437084 (3 pages) |
14 October 1991 | Ad 27/08/91--------- £ si [email protected]=105297044 £ ic 135140040/240437084 (3 pages) |
24 September 1991 | Full group accounts made up to 30 April 1991 (49 pages) |
24 September 1991 | Full group accounts made up to 30 April 1991 (49 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
23 January 1991 | Return made up to 18/10/90; bulk list available separately (10 pages) |
23 January 1991 | Return made up to 18/10/90; bulk list available separately (10 pages) |
21 September 1990 | Full group accounts made up to 30 April 1990 (39 pages) |
21 September 1990 | Full group accounts made up to 30 April 1990 (39 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
28 November 1989 | Return made up to 13/10/89; bulk list available separately (19 pages) |
28 November 1989 | Return made up to 13/10/89; bulk list available separately (19 pages) |
26 October 1989 | Full group accounts made up to 30 April 1989 (41 pages) |
26 October 1989 | Full group accounts made up to 30 April 1989 (41 pages) |
2 October 1989 | Particulars of mortgage/charge (3 pages) |
2 October 1989 | Particulars of mortgage/charge (3 pages) |
17 November 1988 | Return made up to 06/10/88; full list of members (20 pages) |
17 November 1988 | Full group accounts made up to 30 April 1988 (37 pages) |
17 November 1988 | Return made up to 06/10/88; full list of members (20 pages) |
17 November 1988 | Full group accounts made up to 30 April 1988 (37 pages) |
27 June 1988 | Wd 20/05/88 ad 30/03/88-13/04/88 £ si [email protected]=3902829 (2 pages) |
27 June 1988 | Wd 20/05/88 ad 30/03/88-13/04/88 £ si [email protected]=3902829 (2 pages) |
14 June 1988 | Wd 04/05/88 ad 28/04/88--------- premium £ si [email protected]=38571 (2 pages) |
14 June 1988 | Wd 04/05/88 ad 28/04/88--------- premium £ si [email protected]=38571 (2 pages) |
10 June 1988 | Wd 27/04/88 ad 26/04/88--------- premium £ si [email protected]=19287 (2 pages) |
10 June 1988 | Wd 27/04/88 ad 26/04/88--------- premium £ si [email protected]=19287 (2 pages) |
5 May 1988 | Wd 29/03/88 ad 09/03/88--------- premium £ si [email protected]=6250 (2 pages) |
5 May 1988 | Wd 29/03/88 ad 09/03/88--------- premium £ si [email protected]=6250 (2 pages) |
26 April 1988 | Wd 21/03/88 ad 03/03/88--------- premium £ si [email protected]=4000 (2 pages) |
26 April 1988 | Wd 21/03/88 ad 03/03/88--------- premium £ si [email protected]=4000 (2 pages) |
3 March 1988 | Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=4166666 (2 pages) |
3 March 1988 | Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=4166666 (2 pages) |
29 January 1988 | Wd 08/01/88 ad 06/07/87-12/10/87 £ si [email protected]=4453887 (2 pages) |
29 January 1988 | Wd 08/01/88 ad 06/07/87-12/10/87 £ si [email protected]=4453887 (2 pages) |
3 December 1987 | Return made up to 14/10/87; bulk list available separately (15 pages) |
3 December 1987 | Return made up to 14/10/87; bulk list available separately (15 pages) |
2 December 1987 | Full group accounts made up to 30 April 1987 (31 pages) |
2 December 1987 | Full group accounts made up to 30 April 1987 (31 pages) |
22 December 1986 | Group of companies' accounts made up to 30 April 1986 (24 pages) |
22 December 1986 | Group of companies' accounts made up to 30 April 1986 (24 pages) |
12 December 1986 | Return made up to 13/10/86; full list of members (8 pages) |
12 December 1986 | Return made up to 13/10/86; full list of members (8 pages) |
8 November 1985 | Accounts made up to 30 April 1985 (25 pages) |
8 November 1985 | Accounts made up to 30 April 1985 (25 pages) |
23 March 1985 | Accounts made up to 30 April 1984 (21 pages) |
23 March 1985 | Accounts made up to 30 April 1984 (21 pages) |
6 June 1984 | Accounts made up to 30 April 1983 (26 pages) |
6 June 1984 | Accounts made up to 30 April 1983 (26 pages) |
11 April 1983 | Accounts made up to 31 December 1982 (27 pages) |
11 April 1983 | Accounts made up to 31 December 1982 (27 pages) |
3 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |