Warsaw
02 674
Director Name | Linda Ann Lagorga |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2013(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2011(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 July 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Keith Tattersall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Wilmoor Ware Road Widford Ware Hertfordshire SG12 8RE |
Director Name | Mr Peter David Southworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | Rivendell 11 Grange Road Duxford Cambridge Cambridgeshire CB2 4QE |
Director Name | Mr John Harris Robinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mill Lane Elloughton Brough East Yorkshire HU15 1JL |
Director Name | Mr David Charles Hurd |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 35 Carleton Rise Welwyn Hertfordshire AL6 9RP |
Director Name | Alan Richmond Fryer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Hampton Barn Snitterfield Road Hampton Lucy Warwickshire CV35 8AU |
Secretary Name | Mr Peter David Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | Rivendell 11 Grange Road Duxford Cambridge Cambridgeshire CB2 4QE |
Secretary Name | Graham John Oddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 10 Westcroft North Newbald York North Yorkshire YO43 4TX |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | Gerard Robin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1993(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 75 Rue Jean Bouin Mauguio Herault 34130 |
Director Name | Dr Bernard Chauvin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1993(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2000) |
Role | Chairman |
Correspondence Address | 400 Rue Henri Lagattu 34080 Montpellier France |
Secretary Name | Susan Jean Linstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(36 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 March 1994) |
Role | Secretary |
Correspondence Address | 30 Dudley Road Romford Essex RM3 8LH |
Director Name | Mr Paul Anthony James Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Secretary Name | Mr Paul Anthony James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Glenn Matthew Mackinnon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Croft Broad Street Newport Pagnell Buckinghamshire MK16 0AW |
Secretary Name | Susan Jean Linstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | 30 Dudley Road Romford Essex RM3 8LH |
Director Name | Mr Ronald Henry Fleet |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2005) |
Role | Finance Director |
Correspondence Address | Wayside New Road Walters Ash High Wycombe Bucks HP14 4XG |
Secretary Name | Mr Ronald Henry Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | Wayside New Road Walters Ash High Wycombe Bucks HP14 4XG |
Director Name | Alan Farnsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2000(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 October 2008) |
Role | Executive |
Correspondence Address | 5 Oxford House 52 Parkside London SW19 5NE |
Director Name | Nicholas John Moore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2010) |
Role | Vp Finance Europe |
Country of Residence | France |
Correspondence Address | 532 Rue Paul Elouard St. Gely Du Fesc 34980 France |
Director Name | Desmond John Oreilly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2005(48 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 April 2009) |
Role | Accountant |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Secretary Name | Desmond John Oreilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2005(48 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 April 2009) |
Role | Accountant |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | John Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2008(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Gen Manager |
Country of Residence | United States |
Correspondence Address | 120 Canyon Drive Ca 94558 United States |
Director Name | A Robert D Bailey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2009(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 12 Furman Heights Fairport New York Monroe 14450 United States |
Secretary Name | Jean Geisel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(52 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 139 Sheldon Road Honeoye Falls Ny 1472 United States |
Secretary Name | John Lafave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 3 Walnut Hill Drive Penfield New York 14526 United States |
Director Name | Brian James Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Bausch & Lomb Place Rochester New York 14604 |
Director Name | Paul Allan Hurrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David John Exall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(55 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2013) |
Role | Vice President Customer Service And It, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Bausch & Lomb 106 London Road Kingston Upon Thames Surrey KT2 6TN |
Director Name | Pierre Savy Paul Marie Detours |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2013(56 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2013) |
Role | General Manager, Vc N.Europe |
Country of Residence | France |
Correspondence Address | Bausch & Lomb 416 Rue Samuel Morse 34967 Montpellier Cedex 2 France |
Director Name | Ling Zeng |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2017) |
Role | Attorney |
Country of Residence | Germany |
Correspondence Address | 700 Route 202/206 North Bridgewater New Jersey 08807 |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,459,000 |
Cash | £48,000 |
Current Liabilities | £40,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2017 | Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page) |
---|---|
27 June 2017 | Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (11 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (17 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (16 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (16 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (16 pages) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Declaration of solvency (3 pages) |
24 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
24 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
24 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
24 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
24 September 2013 | Termination of appointment of David Exall as a director (1 page) |
29 August 2013 | Termination of appointment of A Robert D Bailey as a director (1 page) |
29 August 2013 | Termination of appointment of Brian Harris as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
25 January 2013 | Termination of appointment of Paul Hurrell as a director (1 page) |
25 January 2013 | Appointment of Mr David John Exall as a director (2 pages) |
6 August 2012 | Director's details changed for Paul Allan Hurrell on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Paul Allan Hurrell on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 November 2011 | Termination of appointment of John Lafave as a secretary (1 page) |
21 November 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
21 November 2011 | Registered office address changed from Bausch & Lomb House 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Termination of appointment of John Brown as a director (1 page) |
13 October 2010 | Termination of appointment of Nicholas Moore as a director (1 page) |
13 October 2010 | Appointment of Paul Allan Hurrell as a director (2 pages) |
13 October 2010 | Appointment of Brian James Harris as a director (2 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
5 August 2010 | Director's details changed for A Robert D Bailey on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for A Robert D Bailey on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for John Brown on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for John Brown on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Nicholas John Moore on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Nicholas John Moore on 1 October 2009 (2 pages) |
6 February 2010 | Termination of appointment of Jean Geisel as a secretary (2 pages) |
6 February 2010 | Appointment of Jojn Lafave as a secretary (3 pages) |
22 January 2010 | Accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Annual return made up to 14 July 2009 (6 pages) |
5 November 2009 | Appointment of A Robert D Bailey as a director (3 pages) |
9 July 2009 | Secretary appointed jean geisel (1 page) |
22 April 2009 | Appointment terminated director and secretary desmond oreilly (1 page) |
12 November 2008 | Director appointed john brown (2 pages) |
12 November 2008 | Appointment terminated director alan farnsworth (1 page) |
4 August 2008 | Accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / nicholas moore / 14/07/2008 (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
28 June 2007 | Accounts made up to 31 December 2005 (15 pages) |
27 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Accounts made up to 31 December 2004 (14 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members
|
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
2 July 2005 | Accounts made up to 31 December 2003 (17 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
22 December 2003 | Accounts made up to 31 December 2002 (20 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
22 March 2003 | Auditor's resignation (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: ashton road harold hill romford essex RM3 8SL (1 page) |
1 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members
|
28 January 2002 | Accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
14 December 2000 | Auditor's resignation (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
30 March 2000 | Accounts made up to 31 December 1999 (17 pages) |
29 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
26 March 1999 | Accounts made up to 31 December 1998 (17 pages) |
8 January 1999 | Director resigned (1 page) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
3 July 1998 | Director's particulars changed (1 page) |
10 February 1998 | New director appointed (2 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Accounts made up to 31 December 1996 (16 pages) |
13 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (17 pages) |
25 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
10 October 1995 | £ nc 5050000/8050000 28/09/95 (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Memorandum and Articles of Association (22 pages) |
10 October 1995 | Ad 28/09/95--------- £ si 3000000@1=3000000 £ ic 5050000/8050000 (2 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
4 September 1995 | Accounts made up to 31 December 1994 (18 pages) |
24 July 1995 | Return made up to 21/07/95; change of members (6 pages) |