Belvedere Drive
Newbury
Berkshire
RG14 7DB
Director Name | Mark Faulkner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 February 2009(71 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 17 November 2009) |
Role | Assistant Controller |
Country of Residence | United States |
Correspondence Address | 304 Wolf Run Bartonville Texas 76226 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2005(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2009) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Keith Edward Wright |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1994) |
Role | Manager |
Correspondence Address | 86 Planks Lane Wombourne Wolverhampton West Midlands WV5 8DU |
Director Name | Graham White Dixon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1994) |
Role | Manager |
Correspondence Address | 31 Wightwick Hall Road Wightwick Wolverhampton West Midlands WV6 8BZ |
Director Name | Mr Peter Alanthwaite |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1994) |
Role | Warehouse Manager |
Correspondence Address | 104 Weston Avenue Briarsleigh Walsall West Midlands |
Secretary Name | Mrs Christine Mary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 31 Wightwick Hall Road Wightwick Wolverhampton West Midlands WV6 8BZ |
Director Name | Nicola Jane Deacon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1994) |
Role | Buyer |
Correspondence Address | 51 Woodland Crescent Tettenhall Wood Wolverhampton West Midlands WV6 8ND |
Director Name | Gregory Noel Wardman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Ashkeys Darley Harrogate North Yorkshire HG3 2QF |
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Secretary Name | Mr Keith William Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Alan Steven Robinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(58 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Heathrow Place Chorley Lancashire PR7 2QX |
Secretary Name | Alan Steven Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(58 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Heathrow Place Chorley Lancashire PR7 2QX |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(58 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(59 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1997) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(59 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | John Nigel Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(59 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 25 March 1997) |
Role | Accountant |
Correspondence Address | 976b Garratt Lane London SW17 0ND |
Director Name | Michael Renzulli |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(59 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2006) |
Role | Business Director |
Correspondence Address | 3001 Colorado Blvd Denton Texas 76210 United States |
Director Name | Gary Fiori |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 1999) |
Role | Accountant |
Correspondence Address | 1402 Misty Wood Lane Denton Texas 76201 |
Secretary Name | Gary Fiori |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 1999) |
Role | Accountant |
Correspondence Address | 1402 Misty Wood Lane Denton Texas 76201 |
Director Name | John Poston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 November 2008) |
Role | Vp Of Itnl Operations |
Correspondence Address | 5 Minoru Place Binfield Berkshire RG42 4HS |
Director Name | Stuart Garth Gregory |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 50 Church Road Bagshot Surrey GU19 5EQ |
Director Name | Gary Gene Winterhalter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2006(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2009) |
Role | President |
Correspondence Address | 702 Sunny Haven Court Highland Village Texas 75077 United States |
Director Name | Mr David John North |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 August 2005) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2009 | Application for striking-off (1 page) |
12 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
5 March 2009 | Director appointed mark faulkner (3 pages) |
5 March 2009 | Appointment terminated director david north (1 page) |
5 March 2009 | Appointment terminated director gary winterhalter (1 page) |
4 December 2008 | Director appointed richard george hull (2 pages) |
4 December 2008 | Appointment terminated director john poston (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
8 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
7 February 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 February 2006 | Full accounts made up to 30 September 2004 (18 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 10 foster lane london EC2V 6HH (1 page) |
25 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
5 April 2005 | Full accounts made up to 30 September 2003 (11 pages) |
2 February 2005 | Return made up to 30/10/04; full list of members (7 pages) |
29 June 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
12 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
9 January 2001 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: glenfield mill glenfield road nelson lancashire BB9 8AW301094 (1 page) |
1 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 April 1998 | Resolutions
|
7 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
13 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 November 1997 | Director resigned (1 page) |
7 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Return made up to 30/10/96; full list of members (12 pages) |
24 February 1997 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
2 February 1996 | Return made up to 30/10/95; no change of members (5 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 October 1995 | Memorandum and Articles of Association (12 pages) |
20 October 1995 | Resolutions
|
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |
7 July 1937 | Certificate of incorporation (1 page) |