521 Caledonian Road
London
N7 9RH
Director Name | Graham Michael Cowie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(35 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage Rays Lane Tylers Green Penn Buckinghamshire HP10 8LH |
Director Name | Mr Charles Dixon Glanville |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 1999(35 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Flat 1 521 Caledonian Road London N7 9RH |
Director Name | Mr Francis John Croston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1999(35 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Laurels Queenborough Lane Braintree Essex CM77 7QD |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2000(36 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1995) |
Role | Area Vice President |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1993) |
Role | President Europe/Middle East Africa |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Barbara Jean Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 657 Linwood Avenue Ridgewood New Jersey Channel |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Director Name | Christopher Mander |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1995) |
Role | Hotel Executive |
Correspondence Address | Hotel Inter Continental London 1 Hamilton Place Hyde Park Corner London W1V 0QY |
Director Name | Paul Travers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1995(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 1997) |
Role | Business Executive |
Correspondence Address | 2 Granville Road Sevenoaks Kent TN13 1ER |
Director Name | Albert Pucciarelli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Business Executive |
Correspondence Address | 152 Cottage Place Ridgewood New Jersey 07450 |
Director Name | Takaaki Hosono |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 1997(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 1998) |
Role | Business Executive |
Correspondence Address | 22 Greenway Totteridge London N20 8ED |
Director Name | Hans Haarmann |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Business Executive |
Correspondence Address | 4 Garthside Church Road Ham Richmond Surrey TW10 5JA |
Director Name | Thomas Rhoades Oliver |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1998(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1999) |
Role | Business Executive |
Correspondence Address | Flat 4 35/37 Grosvenor Square Mayfair London W1K 2HN |
Director Name | Thomas Arasi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1998(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1999) |
Role | Business Executive |
Correspondence Address | 557 Gramercy Drive Marietta 30068 Georgia Usa Foreign |
Secretary Name | Susan Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 10 Haygreen Close Kingston Upon Thames Surrey KT2 7TS |
Registered Address | 20 North Audley Street London W1Y 1WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,859,000 |
Current Liabilities | £337,000 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 January 2003 | Dissolved (1 page) |
---|---|
18 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Declaration of solvency (3 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
23 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 December 1999 | Return made up to 20/12/99; no change of members (9 pages) |
14 December 1999 | Director's particulars changed (1 page) |
22 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: devonshire house mayfair place london, W1X 5FH (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
26 January 1999 | Auditor's resignation (2 pages) |
26 January 1999 | Aud let (2 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (8 pages) |
5 January 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 June 1998 | Ad 29/05/98--------- £ si [email protected]=100 £ ic 101/201 (2 pages) |
18 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
22 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 February 1997 | New secretary appointed (2 pages) |
22 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members
|
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |