Greenwich
Connecticut 06830
United States
Director Name | Mr Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1993) |
Role | Finance Director |
Correspondence Address | Lograi Down Park Tuners Hill Road Crawley Down West Sussex RH10 4HQ |
Director Name | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 1993) |
Role | Managing Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Director Name | Mrs Susan Mary Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 31 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Morden Road Blackheath London SE3 0AA |
Director Name | Christopher Peter Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 31 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | Roger Leonard Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 7 Old Park Road Enfield Middlesex EN2 7BE |
Director Name | Thomas Justin Campbell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Merchant Banker |
Correspondence Address | 54 Twin Ponds Lane New Canaan Connecticut United States |
Director Name | William West Frederick Scotland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 120 Downham Road Downham Billericay Essex CM11 1QH |
Director Name | Paul Jarret |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 5 Chalfont Road Oxford Oxfordshire OX2 6TL |
Secretary Name | Dewi Brychan John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 2 Washington Road Haywards Heath West Sussex RH16 3HQ |
Director Name | Mr Geoffrey William Harrison |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bradfield 33 Boyn Hill Road Maidenhead Berkshire SL6 4HH |
Director Name | Mr Andrew Charles McGarrick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1993) |
Role | Marketing Director |
Correspondence Address | The Sticks Kilmeston Road Cheriton Alresford Hampshire SO24 0NJ |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2000) |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 January 2000) |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 1998) |
Role | Finance Director |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Richard Galletly Francis Finn |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1998) |
Role | Managing Director |
Correspondence Address | Penthouse 3 1 Summers Street London EC1R 5BD |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,760,000 |
Gross Profit | £17,820,000 |
Net Worth | -£41,132,000 |
Cash | £487,000 |
Current Liabilities | £27,811,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 August 2017 | Restoration by order of the court (3 pages) |
---|---|
23 August 2017 | Restoration by order of the court (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Receiver ceasing to act (1 page) |
15 January 2008 | Receiver ceasing to act (1 page) |
14 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
24 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: p o box 730 20 farrington street london EC4A 4PP (1 page) |
25 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1999 | Form 3.2 statement of affairs (15 pages) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1998 | Company name changed yardley of london LIMITED\certificate issued on 14/12/98 (3 pages) |
13 November 1998 | Administrative Receiver's report (20 pages) |
3 September 1998 | Appointment of receiver/manager (2 pages) |
3 September 1998 | Appointment of receiver/manager (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: second floor 3 burlington gardens london W1X1LE (1 page) |
23 March 1998 | Memorandum and Articles of Association (15 pages) |
23 March 1998 | Resolutions
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 24/10/95; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: old bond street house 10/11 park place london SW1A 1LP (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
18 May 1989 | Company name changed\certificate issued on 18/05/89 (2 pages) |
1 July 1973 | Accounts made up to 1 July 2073 (9 pages) |
1 July 1973 | Accounts made up to 1 July 2073 (9 pages) |
17 June 1973 | Accounts made up to 30 June 2074 (9 pages) |
17 June 1973 | Accounts made up to 30 June 2074 (9 pages) |