Teddington
Middlesex
TW11 0BN
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(35 years, 2 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Garrett Edward Pierce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1993) |
Role | President |
Correspondence Address | 439 Cheese Spring Road New Canaan Conneticut Foreign |
Director Name | Herbert Stoller |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Attorney |
Correspondence Address | 1120 Fifth Avenue New York 10028 United States |
Director Name | Dr Sheldon Weinig |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1994) |
Role | Chairman |
Correspondence Address | 25 Sutton Place 9th Floor New York Foreign |
Secretary Name | European Controller David Paul Fargnoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 115 Chemin Du Pastisse Seysses 31600 Muret Foreign |
Secretary Name | Michel Roland Bourgeois |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 December 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 24 Rue Boubes Cugnaux 31270 Foreign |
Director Name | Thomas H Marmen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1993(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1996) |
Role | Corporate Executive |
Correspondence Address | 27 Milford Court Nanuet New York 10954 |
Director Name | Paul Vindigni |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1994(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1996) |
Role | Corporate Treasurer |
Correspondence Address | 25 Grace Street Nanuet New York 10954 |
Secretary Name | Paul Ambrose Peirano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 393 Whitclem Drive Palo Alto Ca 94306 United States |
Director Name | Kirk Joseph Dischino |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1996(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1998) |
Role | Corporate Controller |
Correspondence Address | 41 Lockwood Drive Walwick New Jersey 07463 |
Director Name | Dr Robert Freeman Foster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1996(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 3847 East Ivyglen Circle Mesa Arizona Maricopa 85205 |
Director Name | Kenneth Tait Barry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Role | President Materials Research |
Correspondence Address | 3535 Lessini St Ascona At Ruby Hill Pleasanton Ca 94566 United States |
Director Name | Paul Ambrose Peirano |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1999) |
Role | Vice President Finance Materia |
Correspondence Address | 393 Whitclem Drive Palo Alto Ca 94306 United States |
Director Name | Marinus Nicolaas Henny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1999(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2000) |
Role | Cfo Sony Corp |
Country of Residence | United States |
Correspondence Address | 133 Fox Drive Allendale Bergen County 07401 |
Secretary Name | Robert Stuart McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(34 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Garden Flat 28 Frugnal Lane London NW3 7DT |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,200 |
Gross Profit | £97,200 |
Net Worth | £52,875 |
Cash | £2,500 |
Current Liabilities | £65,735 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of solvency (3 pages) |
29 December 2000 | Appointment of a voluntary liquidator (2 pages) |
14 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 25 G0LDEN square london W1R 6LU (1 page) |
30 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 07/11/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Company name changed materials research company limit ed\certificate issued on 10/12/99 (2 pages) |
10 August 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Return made up to 07/11/98; full list of members
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 07/11/97; no change of members
|
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: unit 2C southstage broadway salford quays manchester M5 2UW (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 07/11/95; full list of members (6 pages) |