Greenwich
Connecticut 06830
United States
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 November 2003) |
Role | Finance Director |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Roger Leonard Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 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(23 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 | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Secretary Name | Dewi Brychan John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 1992) |
Role | Company Director |
Correspondence Address | 2 Washington Road Haywards Heath West Sussex RH16 3HQ |
Secretary Name | Steven Mark Pauter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 19 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(25 years, 10 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 |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(25 years, 10 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 |
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 |
---|---|
Net Worth | £268,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Receiver ceasing to act (1 page) |
27 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 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) |
20 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1998 | Administrative Receiver's report (20 pages) |
13 November 1998 | Stat of affairs with f 3.10 (4 pages) |
7 September 1998 | Appointment of receiver/manager (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 4 miles gray road basildon essex SS14 3BZ (1 page) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 November 1996 | Return made up to 24/10/96; no change of members (6 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 January 1996 | Company name changed yardley contracts LIMITED\certificate issued on 31/01/96 (2 pages) |
22 November 1995 | Return made up to 24/10/95; no change of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |