Southport
Connecticut
O6490
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 1999(79 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 1994(75 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Terance Edge |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | Accountant |
Correspondence Address | 8 Leek Lane Biddulph Moor Staffordshire ST8 7NE |
Director Name | Frederick P Finck |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 30 April 1990) |
Role | Business Executive |
Correspondence Address | 236 Colonial Drive Fairfield Connecticut 06430 Foreign |
Director Name | James Fulton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1992) |
Role | Business Executive |
Correspondence Address | 35 Mulberry Lane Shelton Connecticut 06484 |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Company Secretary And Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Terance Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 February 1998) |
Role | Accountant |
Correspondence Address | 8 Leek Lane Biddulph Moor Staffordshire ST8 7NE |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Registered Address | Invensys House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £107,462 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2002 | Dissolved (1 page) |
---|---|
7 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 December 2000 | Declaration of solvency (3 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Appointment of a voluntary liquidator (1 page) |
13 December 2000 | Authorisation of liquidator (1 page) |
21 July 2000 | Return made up to 02/07/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | Return made up to 02/07/99; full list of members (9 pages) |
4 August 1999 | New director appointed (18 pages) |
7 June 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 July 1998 | Return made up to 02/07/98; full list of members (11 pages) |
10 July 1998 | Resolutions
|
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Return made up to 02/07/97; full list of members (31 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 02/07/96; full list of members (31 pages) |
15 April 1996 | Director's particulars changed (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |