Bagshot
Surrey
GU19 5EQ
Director Name | John Poston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 March 2004(60 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Vp International Operations |
Correspondence Address | 2 Meadowbarns Wheatlands Manor Finchampstead Berkshire RG40 4QL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2005(62 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Paul Richard Taylor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redsyke Wheatley Lane Road Fence Burnley Lancashire BB12 9XA |
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1995) |
Role | Managing 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 | 05 September 1992(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Gregory Noel Wardman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Ashkeys Darley Harrogate North Yorkshire HG3 2QF |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1996) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (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(53 years, 4 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(53 years, 4 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(53 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 1997) |
Role | 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(53 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 March 1997) |
Role | Accountant |
Correspondence Address | 976b Garratt Lane London SW17 0ND |
Director Name | Gary Fiori |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(53 years, 11 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 | Michael Renzulli |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2000) |
Role | Business Director |
Correspondence Address | 1505 Bonham Court Irving Texas 75038 |
Secretary Name | Gary Fiori |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 1997(53 years, 11 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 | Gary Barr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Itnl Controller |
Correspondence Address | 15820 Knolltraell Dr 638 Dallas Texas 75248 |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(54 years, 5 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 |
Year | 2014 |
---|---|
Net Worth | £18,476 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Declaration of solvency (3 pages) |
10 November 2005 | Return made up to 05/09/05; full list of members (5 pages) |
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) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 05/09/03; full list of members (6 pages) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2003 | Withdrawal of application for striking off (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Application for striking-off (1 page) |
1 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
28 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
2 May 2001 | Director resigned (1 page) |
6 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
14 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Return made up to 05/09/98; no change of members (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
26 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
8 October 1997 | Return made up to 05/09/97; full list of members
|
8 October 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 | Director resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
1 April 1997 | New director appointed (2 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) |
28 October 1996 | Return made up to 05/09/96; no change of members (5 pages) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 61-71 hallam road nelson lancs BB9 8AF (1 page) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
20 October 1995 | Resolutions
|
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Return made up to 05/09/95; full list of members (14 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Secretary resigned;director resigned (4 pages) |
19 October 1995 | Memorandum and Articles of Association (12 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New secretary appointed (4 pages) |