Overland Park
Kansas 66212
Foreign
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1995(41 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodside Cottages Warren Row Reading Berkshire RG10 8QU |
Director Name | Mr Robert Anthony Harper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1995(41 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bournehall Avenue Bushey Watford Hertfordshire WD23 3AY |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(45 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Managing Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Ivor Compton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Letchmore Lodge Aldenham Road Elstree Borehamwood Hertfordshire WD6 3AQ |
Director Name | Mr Leslie John Farrant |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Sonning Meadows Sonning Reading Berkshire RG4 0XB |
Secretary Name | Robert David Farnham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 44 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Donald Charles Read |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxon RG9 5BL |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1995) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Homer Kay |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1995(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1999) |
Role | Group Director Of Finance |
Correspondence Address | 51 Great Pulteney Street Bath Avon BA2 4DP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,726,000 |
Gross Profit | £4,816,000 |
Net Worth | -£12,751,000 |
Cash | £400,000 |
Current Liabilities | £13,803,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2001 | Dissolved (1 page) |
---|---|
11 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (3 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
31 December 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Declaration of solvency (3 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
2 January 1996 | Ad 29/11/95--------- £ si 1@1=1 £ ic 12800000/12800001 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Ex res re. Powers of liquidator (1 page) |
19 December 1995 | Return made up to 31/10/95; full list of members
|
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: andrew brownsword collection james street west bath avon BA1 2BS (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page) |
7 March 1995 | £ nc 100000/14000000 23/02/95 (1 page) |
7 March 1995 | Memorandum and Articles of Association (14 pages) |
7 March 1995 | Ad 23/02/95--------- £ si 12735000@1=12735000 £ ic 65000/12800000 (2 pages) |
7 March 1995 | Resolutions
|