Worthington Ohio
43085 Usa
Foreign
Director Name | Robert Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 November 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | John David Van Meter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 November 2000) |
Role | President |
Correspondence Address | 8 Reston Place London SW7 5DY |
Secretary Name | Robert Charles Southern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | Mr Thomas Anthony Cuomo |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Management |
Correspondence Address | 221 Lawrence Drive Berkeley Heights New Jersey 07922 Foreign |
Director Name | Mr Robert Gregory Obrien |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1996) |
Role | Management |
Correspondence Address | 459 East Sycamore Street Columbus Ohio 43206 United States |
Director Name | Roy Tony Pile |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 1996) |
Role | Management |
Correspondence Address | 8 Seaford Court Esplanade Rochester Kent ME1 1QA |
Director Name | Robert Kevin Fleming |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Manager |
Correspondence Address | 8743 Finlarig Drive Dublin Ohio Irish |
Director Name | Thomas Francis Davis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1996(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1996) |
Role | Attorney |
Correspondence Address | 1922 Arlington Avenue Columbus Ohio 43212 Foreign |
Director Name | Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 September 1999) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 January 2004 | Bona Vacantia disclaimer (1 page) |
---|---|
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
26 January 2000 | Application for striking-off (1 page) |
15 October 1999 | Return made up to 12/10/99; full list of members
|
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 12/10/98; no change of members (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: carmelite 50, victoria embankment london EC4Y 0DX (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 May 1998 | New director appointed (2 pages) |
5 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
6 September 1996 | Accounting reference date extended from 21/09 to 30/09 (1 page) |
23 July 1996 | Full accounts made up to 21 September 1995 (15 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (14 pages) |
8 August 1994 | Resolutions
|
16 December 1975 | Company name changed\certificate issued on 16/12/75 (3 pages) |
6 November 1963 | Incorporation (15 pages) |