Skillman
New Jersey
08558
United States
Director Name | Jacques Pierron Murphy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 1995(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 December 2000) |
Role | Managing Director |
Correspondence Address | 220 Newport Fairway Alpharetta 30005 Georgia United States |
Director Name | Mr Graeme Lovell Buckingham |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 December 2000) |
Role | Managing Director |
Correspondence Address | The Lodge Sarratt Mill North Hill Sarratt Herts WD3 6HB |
Secretary Name | Linda Joan Gambles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(56 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 15 Weymouth Drive Sutton Coldfield West Midlands B74 4LF |
Director Name | Graham Stanley Dossett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 1998) |
Role | Research Director |
Correspondence Address | 8 Anson Walk Northwood Middlesex HA6 2LA |
Director Name | Mr Gordon Ignatius Heald |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 3 years (resigned 29 June 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Mr Malcolm Robert Mather |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 1998) |
Role | Research Director |
Correspondence Address | Conquest House 11 Silsoe Road Maulden Bedford MK45 2AX |
Director Name | Mr Norman Leonard Webb |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 1991) |
Role | Research Director |
Correspondence Address | 17 Castle Hill Berkhamsted Hertfordshire HP4 1HE |
Director Name | Mr Robert James Wybrow |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 1998) |
Role | Research Director |
Correspondence Address | 15 Hurstwood Drive Bickley Bromley BR1 2JE |
Secretary Name | Nizar Meghji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(48 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 66 Kingsmead Road London SW2 3JG |
Director Name | John Christopher Pinder |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(49 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 1995) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Road Barnes London SW13 9RE |
Director Name | Robert Lynn Nielsen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1995(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 1998) |
Role | Managing Director |
Correspondence Address | 15 Firethorn Court Lincoln Nebraska 68520 |
Director Name | Mr James Martin Brady |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 6 The Heronry Walton On Thames Surrey KT12 5AT |
Director Name | John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(54 years after company formation) |
Appointment Duration | 2 years (resigned 08 July 1999) |
Role | Market Research |
Correspondence Address | The Manor House Lower Boddington Daventry Northamptonshire NN11 6YB |
Secretary Name | Mr James Martin Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(54 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 6 The Heronry Walton On Thames Surrey KT12 5AT |
Secretary Name | Susan Jane Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 51 Gartmoor Gardens London SW19 6NX |
Registered Address | Drapers Court Kingston Hall Road Kingston-Upon-Thames Surrey KT1 2BG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2000 | Application for striking-off (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 August 1999 | Return made up to 26/06/99; full list of members
|
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 October 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: apex tower 7 the high street new malden surrey KT3 4DG (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 July 1997 | Return made up to 26/06/97; no change of members
|
14 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (21 pages) |
26 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
31 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (22 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 307 finchley road london NW3 6EH (1 page) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Company name changed social surveys(gallup poll)limit ed\certificate issued on 31/07/95 (4 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |