Warminster
Pennsylvania 18974
United States
Secretary Name | Mr Ronald D Fasano |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 December 1992(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 July 2003) |
Role | Accountant |
Correspondence Address | 1023 Oakwood Drive Warminster Pennsylvania 18974 United States |
Director Name | Colin Johnson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 12 Bader Close Welwyn Garden City Hertfordshire AL7 2NA |
Director Name | Gerald Harry Crowther |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1994) |
Role | Production Manager |
Correspondence Address | 14 Sunningdale Hythe Southampton Hampshire SO45 5BD |
Director Name | Geoffrey Charles French |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 1998) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Michelmersh Close Rownhams Southampton Hampshire SO16 8DX |
Director Name | Edward William Hargreaves |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Engineer |
Correspondence Address | 1 Kingswood Marchwood Southampton Hampshire SO40 4YQ |
Director Name | Kathleen Molly Hargreaves |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 1 Kingswood Marchwood Southampton Hampshire SO40 4YQ |
Director Name | Patrick Hickey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 May 2001) |
Role | Managing Director |
Correspondence Address | Heatherwood 3 Plants Close East Wellow Romsey Hampshire SO51 6AW |
Secretary Name | Kathleen Molly Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 1 Kingswood Marchwood Southampton Hampshire SO40 4YQ |
Director Name | Mr Bruce Moll |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | General Manager-V President |
Correspondence Address | 803 Deerfield Lane Doylestown Pennsylvania 18901 United States |
Director Name | Mr Richard Moll Sr |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | General Manager - President |
Correspondence Address | 65 Heather Valley Road Holland Pennsylvania 18966 Foreign |
Registered Address | 50 Queen Anne St London W1M 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £238,671 |
Cash | £462 |
Current Liabilities | £591,087 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Return made up to 08/07/01; full list of members
|
2 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 08/07/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 08/07/98; no change of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 August 1996 | Return made up to 08/07/96; full list of members
|
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Return made up to 08/07/95; no change of members
|