London
EC2R 8DU
Director Name | Mr Roland John Prior |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 15 Wood End Road Kempston Bedford Bedfordshire MK43 9BB |
Director Name | Donald Eugene Miller |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Executive Director |
Correspondence Address | 5965 East Princeton Circle Englewood Co 8011 Foreign |
Director Name | Mr Colin Harland Knight |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Belmont House 139 High Street Cranfield Bedford Bedfordshire MK43 0HZ |
Director Name | Mr Lothar Gerhard Estenfelder |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1997) |
Role | Executive |
Correspondence Address | 999 South Broadway Denver Colorado 80217 United States |
Director Name | Mr Alexander Taylor |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Shielings 33 Hardwick Lane St Neots Huntingdon Cambridgeshire PE18 9UN |
Director Name | Mr William John Gardiner |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Executive |
Correspondence Address | Avenue Des Chenes 32 B 1640 Rhode St Genese Belgium Foreign |
Director Name | Thomas Joseph Gibson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Vice-President |
Correspondence Address | 9658 East Powers Drive Greenwood Village Colorado Foreign |
Director Name | John Julian St Clair Shaw |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linnets Kilmington Axminster Devon EX13 7ST |
Secretary Name | James Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dovecot Road Edinburgh Midlothian EH12 7LE Scotland |
Secretary Name | Michel Pierre Cloes |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 1992(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 1997) |
Role | Attorney At Law |
Correspondence Address | 46 Rue Du Pont Saint Pierre Bassenge Liege B4690 |
Director Name | Anthony John Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Vice President |
Correspondence Address | Dreve De Lansrode 48 St Generivr Rode Belgium 1640 |
Director Name | Staffan Akerman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 1996(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Zuiderlaan 2 Gent 9000 Belgium |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(40 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(48 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(48 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 15 December 2011(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Robert James Henderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(52 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2015) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(52 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2015) |
Role | Vice President European Operations |
Country of Residence | Scotland |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Ms Linda Mary Shields |
---|---|
Status | Resigned |
Appointed | 13 August 2014(52 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mrs Rasmani Bhattacharya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(52 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(52 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 2015) |
Role | Sr Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 3 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 December 2016 (overdue) |
---|
24 January 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (8 pages) |
---|---|
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
18 December 2015 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Declaration of solvency (4 pages) |
15 December 2015 | Resolutions
|
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 23 October 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
29 July 2015 | Appointment of Ms Coral Suzanne Bidel as a director on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Linda Mary Shields as a secretary on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Nicolas Paul Wilkinson as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Ross Nagle as a director on 24 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Robert James Henderson as a director on 24 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
17 September 2014 | Appointment of Ms Linda Mary Shields as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Robert James Henderson as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 August 2012 | Statement of company's objects (2 pages) |
2 August 2012 | Resolutions
|
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (7 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
27 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (8 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (8 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (8 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (8 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (8 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
3 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 28 April 2001 (7 pages) |
7 February 2002 | Auditor's resignation (1 page) |
3 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 1 May 1999 (5 pages) |
9 February 2000 | Full accounts made up to 1 May 1999 (5 pages) |
11 May 1999 | Resolutions
|
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
1 April 1999 | Resolutions
|
26 February 1999 | Full accounts made up to 2 May 1998 (5 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (5 pages) |
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (5 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (5 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (7 pages) |
10 November 1997 | Auditor's resignation (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
17 February 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
10 December 1996 | Return made up to 31/10/96; full list of members
|
5 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
8 August 1962 | Incorporation (15 pages) |