Illinois 60010
Usa
Director Name | Steven Robert Andrews |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 February 1996(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 May 2019) |
Role | Executive Vice President |
Correspondence Address | 2150 Kenilworth Avenue Wilmette Illinois 60091 |
Secretary Name | Steven Robert Andrews |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 February 1996(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 May 2019) |
Role | Executive Vice President |
Correspondence Address | 2150 Kenilworth Avenue Wilmette Illinois 60091 |
Director Name | David Leslie Adams |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1992) |
Role | General Manager |
Correspondence Address | Stratton Beeches Central Lodge Gravesend Road Wrotham Kent TN15 7JW |
Director Name | David John Kenneth Greggains |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 56 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | David Sear |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1995) |
Role | Managing Director |
Correspondence Address | 76 Highridge Road Hemel Hempstead Hertfordshire HP3 0AU |
Secretary Name | David John Kenneth Greggains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 56 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | George Henry Gilmore |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1994) |
Role | Executive |
Correspondence Address | 631 Blackthorn Road Wimmethka Illinois 60093 Foreign |
Director Name | Dominic Paul Nichol |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview 5 Gravel Hill Uxbridge Middlesex UB8 1PB |
Secretary Name | Dominic Paul Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview 5 Gravel Hill Uxbridge Middlesex UB8 1PB |
Director Name | Mr Robert Leroy Hutchings |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tring Avenue Ealing London W5 3QB |
Secretary Name | Mr Robert Leroy Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tring Avenue Ealing London W5 3QB |
Director Name | Ulrik Thorbek Nygaard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 August 1995(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 1996) |
Role | Vice President And General Man |
Correspondence Address | Green Acres 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 May 1985 | Delivered on: 5 June 1985 Satisfied on: 20 April 1989 Persons entitled: Midland Bank PLC Classification: Deed of accession Secured details: Securing all moneys due or to become due from the company to midland bank PLC as trustee and security pacific national bank. Particulars: Fixed charge over all book debts & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
29 May 1985 | Delivered on: 3 June 1985 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Plconal Bankhill Samuel & Co Limited & Security Pacific Nati Classification: Facility letter Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees for the terms of the facility letter. Particulars: Any monies standing to the credit of any of the companys accounts with the banks. Fully Satisfied |
31 December 1984 | Delivered on: 17 January 1985 Persons entitled: Midland Bank Plcas Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as turstee bank for the banks as defined in the first schedule of the deed on any account whatsoever. Particulars: L/H, unit 22, phase 2, the fort industrial park, chester road, castle bromwich, birmingham B35 7AR. Fully Satisfied |
24 June 1982 | Delivered on: 25 June 1982 Satisfied on: 24 April 1989 Persons entitled: Midland Bank Plcas Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to any of the banks named therein. Particulars: L/H premises known as dacre works, brooklands road, weybridge in the county of surrey. Fully Satisfied |
8 January 1982 | Delivered on: 12 January 1982 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Limited(As Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever. Particulars: 33 brook gate, avon bristol title no bl 19284. Fully Satisfied |
8 January 1982 | Delivered on: 12 January 1982 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Limited(As Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever. Particulars: Fixed charge over all book & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
8 January 1982 | Delivered on: 12 January 1982 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Limited(As Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever. Particulars: F/H land being lane factory & offices on the north west side of brooklands road, weybrdige surrey. Title no sy 262247. f/h land adjoining admel works, brooklands road weybridge surrey title no sy 384587. Fully Satisfied |
8 January 1982 | Delivered on: 12 January 1982 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Limited(As Trustees) Classification: Legal charge Secured details: All monies due or to become due from the company to the banks named in the charge on any accountant whatsoever. Particulars: L/H unit 22 phase 2 the fort industrial park chester road, castle bromwich birmingham B35 7AR. Fully Satisfied |
13 July 1989 | Delivered on: 15 July 1989 Satisfied on: 20 April 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts (see doc m 350/ u aug cf for full details). Fully Satisfied |
13 July 1987 | Delivered on: 14 July 1987 Satisfied on: 13 June 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Uncalled capital. Fully Satisfied |
31 October 1986 | Delivered on: 12 November 1986 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Plcal Bank.Hill Samuel & Co Limited Security Pacific Nation Classification: Facility letter Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to on any accountant whatsoever midland bank PLC as agent and trustee for the banks under the terms of the facility letter. Particulars: Any monies standing to the credit of any of the companys account at any branch or office of any one or more of miland bank PLC, hill samuel & co limited and security pacific national bank. Fully Satisfied |
24 January 1986 | Delivered on: 30 January 1986 Satisfied on: 20 April 1989 Persons entitled: Midland Bank Plcal Bankhill Samuel & Co Limited Security Pacific Nation Classification: Facility letter Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facility letter dated 9 jan 1986. Particulars: Any monies standing to the credit of any of the companys accounts at any branch or office of any one or more of midland bank PLC, hill samuel & co limited and security pacific national bank. Fully Satisfied |
8 January 1982 | Delivered on: 12 January 1982 Satisfied on: 20 April 1989 Persons entitled: Midland Bank PLC (As Trustee) Classification: Floating charge Secured details: All monies due or to become due from the company to the banks named in the charge on any accounts whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
30 September 1991 | Delivered on: 4 October 1991 Persons entitled: Midland Bank PLC(As Trustee for Itself) Classification: Deed of variation Secured details: Varying the terms of a debenture dated 24/5/91 (as amended by a deed of rectification dated 5/8/91). Particulars: The security constituted by the debenture dated 24/5/91 (see doc M66 for full details). Outstanding |
24 May 1991 | Delivered on: 4 June 1991 Persons entitled: Midland Bank PLC(As Trustee for the Banks) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M113 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Restoration by order of the court (3 pages) |
18 September 2014 | Restoration by order of the court (3 pages) |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2007 | Restoration by order of the court (3 pages) |
10 August 2007 | Restoration by order of the court (3 pages) |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1998 | Application for striking-off (1 page) |
23 July 1998 | Application for striking-off (1 page) |
19 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
19 December 1997 | Return made up to 01/11/97; no change of members (6 pages) |
9 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: po box 17 maylands avenue hemel hempstead herts HP2 7ET (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: po box 17 maylands avenue hemel hempstead herts HP2 7ET (1 page) |
9 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Secretary resigned;director resigned (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
27 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |
25 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |