St Albans
Herts
AL1 4NY
Director Name | Bhupendra Jeychand Shah |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Finance Director |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Bhupendra Jeychand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Finance Director |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Director Name | Kevin Michael Driskel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(73 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Managing Director |
Correspondence Address | 11 Homestead Avenue Wall Meadow Warndon Village Worcestershire WR4 0DA |
Director Name | Mr William Dennis Cotter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Vice President & General Counsel |
Correspondence Address | 137 Queens Grant Lane Fairfield Connecticut 06430 Foreign |
Director Name | Mr Maurice Joseph Cunniffe |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Corporate Officer |
Correspondence Address | 63 John Street Greenwich Connecticut 16830 Foreign |
Director Name | Mr John Washington Van Dyke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Corporate Officer |
Correspondence Address | 16 Allwood Road Darien Connecticut 06821 Foreign |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,674,000 |
Gross Profit | £1,833,000 |
Net Worth | £3,251,000 |
Current Liabilities | £135,000 |
Latest Accounts | 29 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Return of final meeting of creditors (1 page) |
22 January 2001 | O/C replacement of liquidator (34 pages) |
22 January 2001 | Appointment of a liquidator (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 August 1997 | Appointment of a liquidator (1 page) |
24 June 1997 | Order of court to wind up (1 page) |
6 June 1997 | Court order notice of winding up (1 page) |
3 February 1997 | Full accounts made up to 29 March 1996 (19 pages) |
23 October 1996 | New director appointed (2 pages) |
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 76-77 capitol industrial park capitol way london NW9 0EN (1 page) |
4 April 1996 | Full accounts made up to 31 March 1995 (19 pages) |
5 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
18 December 1995 | Company name changed uk optical LIMITED\certificate issued on 18/12/95 (4 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |