Nashua
New Hampshire 03063
Foreign
Director Name | Mr Stuart John Lock |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1996) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Taleworth Close Ashtead Surrey KT21 2PU |
Director Name | Mr Terence William Wright |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Middle Farm Place Effingham Leatherhead Surrey KT24 5LA |
Director Name | Mr Edward Donald Winkler |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 9 months (resigned 22 March 1993) |
Role | Director - Vermont Research Limited |
Correspondence Address | Rfd No 1 Claremont New Hampshire 03743 Foreign |
Director Name | Mr Hugh Morrison Taft |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1995) |
Role | Director - Vermont Research Limited |
Correspondence Address | Rfd No 1 Box 378 Springfield Vermont 05150 Foreign |
Director Name | Mr Richard Arthur Stover |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1995) |
Role | Director - Vermont Research Li |
Correspondence Address | PO Box 48 High Street Perkinsville Vt 05151 |
Director Name | Mr Brian Frederick Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | High View House Church Road Buxted East Sussex TN22 4LP |
Secretary Name | Mr Stuart John Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taleworth Close Ashtead Surrey KT21 2PU |
Director Name | Mr Frederick Michael Chaloux |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 1995) |
Role | Vice President |
Correspondence Address | PO Box 152 High Street Perkinsville Vt 05151 |
Director Name | Christopher Paul Torregrossa |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 1997) |
Role | Financial Controller |
Correspondence Address | 24 Hillside Drive Henniker New Hampshire 03242 Usa Foreign |
Director Name | Greg Scorziello |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(29 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 11 The Bridle Road Purley Surrey CR8 3JB |
Director Name | Kevin Traynor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(29 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 1997) |
Role | Financial Controller |
Correspondence Address | 16 Manor Close Brampton Cambridgeshire PE28 4UF |
Secretary Name | Kevin Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(29 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1999) |
Role | Financial Controller |
Correspondence Address | 16 Manor Close Brampton Cambridgeshire PE28 4UF |
Director Name | James Louney |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1997(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1999) |
Role | Accountant |
Correspondence Address | 11 Riverside St Nashua New Hampshire 03062 |
Director Name | William D Greenfield |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2003) |
Role | Sales & Marketing |
Correspondence Address | 27195 Mariscal Ln Mission Viejo California Ca 92691 United States |
Secretary Name | William D Greenfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1999) |
Role | Sales & Marketing |
Correspondence Address | 27195 Mariscal Ln Mission Viejo California Ca 92691 United States |
Director Name | Keith Perry |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 1999(31 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 1999) |
Role | Sales And Marketing |
Correspondence Address | 65 Cherry Hollow Nashua Boston Nh 03062 |
Secretary Name | Yolande Jennifer Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Ceres 33 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 'Atholl Mead' Farm Lane East Horsley Surrey KT24 5AB |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £216,471 |
Gross Profit | £53,752 |
Net Worth | -£1,541,541 |
Cash | £37,916 |
Current Liabilities | £1,586,403 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
10 January 2004 | Auditor's resignation (1 page) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: business park 5 cleeve road leatherhead surrey KT22 7NB (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 19/06/99; full list of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
5 February 1998 | Auditor's resignation (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
2 October 1997 | Resolutions
|
16 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
15 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 19/06/97; no change of members
|
16 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 19/06/96; full list of members
|
28 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 19/06/95; full list of members
|
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
8 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
11 July 1995 | Full accounts made up to 30 September 1994 (21 pages) |
5 May 1995 | Company name changed vermont research LIMITED\certificate issued on 09/05/95 (4 pages) |