Pepper Pike Ohio 44124
Foreign
Director Name | Mr William Ernest David Howell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(77 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 04 October 2022) |
Role | Financial Controller |
Correspondence Address | The Beeches High West Lane Hawthorne Seaham County Durham SR7 8RY |
Director Name | Mr Rodney Small |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(78 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | 5 Southgate Wood Morpeth Northumberland NE61 2EN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 1991(76 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (closed 04 October 2022) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Richard Ball |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Finance Director |
Correspondence Address | 14 Court Drive Lichfield Staffordshire WS14 0JG |
Director Name | Mr Andrew Haseldine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9BU |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(76 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Managing Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Mr Jack Frothingham Stinnett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1992(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1a Boultbee Road Sutton Coldfield West Midlands B72 1DW |
Telephone | 01909 474131 |
---|---|
Telephone region | Worksop |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,487,500 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
4 December 2014 | Restoration by order of the court (6 pages) |
---|---|
4 December 2014 | Restoration by order of the court (6 pages) |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Restoration by order of the court (3 pages) |
5 December 2005 | Restoration by order of the court (3 pages) |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1997 | Application for striking-off (1 page) |
2 June 1997 | Application for striking-off (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
10 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
23 July 1991 | Full accounts made up to 31 December 1988 (6 pages) |
23 July 1991 | Full accounts made up to 31 December 1988 (5 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (18 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (18 pages) |
29 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
29 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 February 1982 | Annual return made up to 31/12/80 (4 pages) |
30 December 1981 | Annual return made up to 25/12/81 (4 pages) |
28 March 1981 | Annual return made up to 27/03/81 (8 pages) |
13 June 1980 | Accounts made up to 31 December 1978 (13 pages) |
1 December 1979 | Accounts made up to 1 August 1979 (8 pages) |
11 December 1978 | Annual return made up to 06/12/78 (8 pages) |
28 February 1978 | Annual return made up to 05/10/77 (8 pages) |
16 May 1977 | Annual return made up to 23/06/76 (8 pages) |
12 May 1976 | Annual return made up to 30/07/75 (8 pages) |
16 July 1975 | Annual return made up to 16/08/74 (4 pages) |