Sherborn
Massachusetts 01770
Ma01770
Director Name | Claude Sturni |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 July 2005(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 September 2008) |
Role | Businessman |
Correspondence Address | 20 Rue Betzheim Haguenau F-67500 France |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2001(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 September 2008) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Robert Edward Green |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Mandeville Close Broxbourne Hertfordshire EN10 7PN |
Director Name | Robert Charles Walsh |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 1992) |
Role | Executive Vice-President Of Grace Specialty Chemic |
Correspondence Address | 7589 Fenwick Place Boca Raton Fl Florida 33496 Foreign |
Director Name | Mr Peter Robson Johnston |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1993) |
Role | Executive |
Correspondence Address | Russetts 79 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Director Name | Mr Malcolm Emery |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Product Line Manager |
Correspondence Address | Vine House Vine Grove Blossom Way Hillingdon Middlesex UB10 9LW |
Director Name | Edwin Lee Chesnutt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 1992) |
Role | Business Executive |
Correspondence Address | 22 Powers Road Andover Massachusetts 01810 Foreign |
Director Name | John Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 1992) |
Role | Business Executive |
Correspondence Address | 9 Daniel Drive Englewood New Jersey 07631 Foreign |
Director Name | Julia Duerr Palm |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1993) |
Role | Business Executive |
Correspondence Address | 27 Wynridge Road Windham New Hampshire 03087 United States |
Director Name | Constantine L Hampers |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1996) |
Role | Business Executive |
Correspondence Address | Oak Hill Box 494 East Lake Dublin Nh03444 Foreign |
Director Name | Terence Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(38 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 128 Lambley Lane Burton Joyce Nottingham NG14 5BN |
Director Name | John Verin Walker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(38 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Business Executive |
Correspondence Address | 770 Boylston Street Apt 15j Boston Suffolk County Massachusetts 02199 |
Director Name | Eugene Sullivan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(38 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Executive |
Correspondence Address | 175 Grandview Avenue Wesley Hills New York 10952 |
Director Name | John Scott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2002) |
Role | Business Unit Manager |
Correspondence Address | Gilgal Pancake Hill Chedworth Cheltenham Gloucestershire GL54 4AP Wales |
Director Name | Simon Jonathan Cole |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | Financial Controller |
Correspondence Address | 7 Old Tarnwell Stanton Drew Bristol Avon BS39 4EA |
Director Name | Larry Ellberger |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | Business Executive |
Correspondence Address | 22175 Larkspur Trail Boca Raton Florida 33433 |
Director Name | William Clinton Emhiser |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | President |
Correspondence Address | 20 Old Neck Road Manchester By The Sea Massachusetts 1944 |
Director Name | Mr William Michael Reay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greymount Hayes Road Forest Green Nailsworth Gloucestershire GL6 0EB Wales |
Director Name | Brenda Anton Schulte |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | Business Executive |
Correspondence Address | 5 Osprey Court Ocean Ridge Florida 33435 |
Director Name | Glenn Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 10 Pump Meadow Great Missendon Buckinghamshire HP16 9BB |
Director Name | Mr George William Churchill |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Light Oaks Redhill Oxford Road Denham South Buckinghamshire UB9 4LD |
Secretary Name | Andrew Packard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | No 4 Regency Court Aylesbury Buckinghamshire HP21 7AS |
Director Name | Kathleen Stearns |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 119 Stone Horse Road Ostervillead Ma02655 United States |
Director Name | Steven John Docksey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2005) |
Role | Businessman |
Correspondence Address | 31 Rue De Schneeberg Hengwiller 67440 France |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1987(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2001) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (2 pages) |
21 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
8 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
1 July 2003 | Resolutions
|
26 March 2003 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
11 June 2002 | Resolutions
|
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 28/09/01; full list of members (6 pages) |
26 January 2002 | Secretary's particulars changed (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: the boulevard blackmoor lane watford herts WD1 8YW (1 page) |
17 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members
|
5 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Return made up to 28/09/98; no change of members
|
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 100, new bridge street, london. EC4V 6JA. (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
9 January 1997 | Ad 20/12/96--------- £ si 6000@1=6000 £ ic 14000/20000 (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
19 December 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 October 1996 | Return made up to 29/08/96; full list of members (7 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 29/08/95; full list of members; amend (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 September 1995 | Return made up to 29/08/95; full list of members (18 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | Director resigned;new director appointed (4 pages) |
1 August 1995 | New director appointed (4 pages) |
3 March 1993 | Memorandum and Articles of Association (19 pages) |
24 October 1989 | Company name changed\certificate issued on 24/10/89 (2 pages) |
27 June 1984 | Company name changed\certificate issued on 27/06/84 (2 pages) |
21 May 1957 | Certificate of incorporation (1 page) |