The Woodlands
Texas
77381
United States
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mr Nicholas John Phillips |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 April 2000) |
Role | General Manager |
Correspondence Address | The Forge 26 Squires Walk Spinney Hill Northampton Northamptonshire NN3 6AL |
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Director Name | Peter Roy Bond |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 15 Ambleside Kendal Avenue Epping Essex CM16 4PP |
Director Name | Mr Keith Ryder Martin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Director Name | Mr Maurice Arthur Newman |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1993) |
Role | Engineer |
Correspondence Address | 8 Ladythorpe Close Addlestone Surrey KT15 1RD |
Secretary Name | Mr Keith Ryder Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(33 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | John Arthur Hyde |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(34 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2001) |
Role | Technical Manager |
Correspondence Address | 38 Hoskyn Close Rugby Warwickshire CV21 4LA |
Director Name | John Russell Kegg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwell Barn Brigend Farm Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Jonathan Matthew Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Secretary Name | Jonathan Matthew Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2002) |
Role | Accountant |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | Jack Ray Brammell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Business Executive |
Correspondence Address | 2201 Wroxton Road Houston Texas 77005 77005 |
Director Name | Edward James McLoughlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(40 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2002) |
Role | Business Executive |
Correspondence Address | 34 Varney Road Hemel Hempstead Hertfordshire HP1 2LG |
Director Name | Carlos Tomas Alcantara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(40 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2001) |
Role | Business Executive |
Correspondence Address | 915 Franklin Street No 7f Houston Texas 77002 United States |
Director Name | Daniel Thomas Salcido |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(41 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Executive |
Correspondence Address | 5758 Chestnut Ridge Drive Cincinnati 45230 Ohio United States |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,000 |
Net Worth | £376,000 |
Cash | £21,000 |
Current Liabilities | £42,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 20 black frairs lane london EC4V 6HD (1 page) |
14 February 2005 | Declaration of solvency (3 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
21 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
8 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
7 June 2003 | Director resigned (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2000 (14 pages) |
16 April 2002 | Resolutions
|
4 March 2002 | Full accounts made up to 30 April 2000 (16 pages) |
14 December 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
9 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Resolutions
|
5 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
25 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
9 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
13 May 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 1 May 1998 (16 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page) |
23 April 1998 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 2 May 1997 (16 pages) |
1 December 1997 | Return made up to 13/11/97; no change of members
|
25 February 1997 | Auditor's resignation (1 page) |
10 January 1997 | Full accounts made up to 3 May 1996 (18 pages) |
10 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
12 May 1996 | New director appointed (2 pages) |
12 December 1995 | Return made up to 13/11/95; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (17 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |