Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(80 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(80 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2003(80 years after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Gunter Anton Berlin |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | International Vice President |
Correspondence Address | 800 Bay Drive No 3 Niceville Florida 32578 Foreign |
Director Name | Eugene Francis Murphy |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Albertlaan 14 Tervurren 3080 Belgium |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2003) |
Role | Financial Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | John Glenn Powers |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1992(69 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 1993) |
Role | President |
Correspondence Address | 3980 Gregory Drive Northbrook Illinois 60062 |
Director Name | Hugh Joseph Zentmyer |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1992(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 September 2003) |
Role | Company Vice President |
Correspondence Address | 1605 Churchill Green Oaks Illinois Usa 60048 |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,173,000 |
Latest Accounts | 30 November 2001 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
10 December 2003 | Company name changed signode\certificate issued on 10/12/03 (2 pages) |
24 November 2003 | Resolutions
|
18 November 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
18 November 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 November 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
18 November 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 November 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
18 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
29 September 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 25/05/03; full list of members (10 pages) |
12 June 2003 | Director resigned (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: queensway, fforestfach, swansea, SA5 4ED (1 page) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
2 July 2001 | Return made up to 25/05/01; full list of members (8 pages) |
4 April 2001 | New director appointed (2 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members
|
23 July 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
25 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
2 July 1998 | Return made up to 25/05/98; no change of members (5 pages) |
2 July 1998 | Director's particulars changed (1 page) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
26 February 1998 | Resolutions
|
6 October 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members
|
24 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
25 June 1992 | Full accounts made up to 30 November 1991 (8 pages) |
9 December 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 1989 | Full accounts made up to 30 November 1988 (13 pages) |
23 January 1923 | Incorporation (19 pages) |