London
W14 0ET
Director Name | Paul Meyaart |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 1999(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Business Consultant |
Correspondence Address | 1719 Millhouse Run Marietta Georgia Ga 30066 Foreign |
Director Name | John Brincko |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 July 1999(31 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Business Executive |
Correspondence Address | 301 Thirty-First Street Santa Monica California 90402 90402 |
Director Name | Richard Kemp |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | Walnut House 21 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Larry Dale Sanders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1993) |
Role | Senior Vice President Field Op |
Correspondence Address | 10962 Lake Court Road Santa Ana California 92705 United States |
Director Name | William O'Brien |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Sr V P Customer Services |
Correspondence Address | 1503 Kensing Lane Santa Ana California 92705 Foreign |
Director Name | Paul Butter |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 87 Ballens Road Walderslade Chatham Kent ME5 8PA |
Secretary Name | Paul Butter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 87 Ballens Road Walderslade Chatham Kent ME5 8PA |
Director Name | Robin Peter Collins |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Financial Controller |
Correspondence Address | 11 Redwood Drive Ascot Berkshire SL5 0LW |
Secretary Name | Robin Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Financial Controller |
Correspondence Address | 11 Redwood Drive Ascot Berkshire SL5 0LW |
Director Name | Winfried Rohloff |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 1994(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1997) |
Role | Vice President Europe |
Correspondence Address | Im Wingert 19 40699 Erkrath Germany 40699 Foreign |
Director Name | Frans Rudolf Osther |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1995(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Leliestraat 12 5971 An Grubbenvorst The Netherlands Foreign |
Director Name | Ernest John Baessler |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1996) |
Role | Executive Vice President |
Correspondence Address | 31131 Via Limon San Juan Capistrano Ca92675 Usa Foreign |
Director Name | John Joseph Millerick |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1997(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1999) |
Role | Business Executive |
Correspondence Address | 64 Park Crest Newport Coast California Usa 92657 |
Director Name | John Batterton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1999) |
Role | Business Executive |
Correspondence Address | 3 Andiamo Newport Beach California 92657 |
Director Name | Filiep Maes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1999) |
Role | Business Executive |
Correspondence Address | Koestraat 119 Rumbeke B8800 |
Director Name | William Francis Porter Jr |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1999) |
Role | Attorney |
Correspondence Address | 5442 Arrowhead Avenue Buena Park California Usa 90621 |
Director Name | Erwin Vandousselaere |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 1998(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1999) |
Role | Business Executive |
Correspondence Address | Dr Bruwierlaan Ichtegem 8480 |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,772,000 |
Gross Profit | £1,645,000 |
Net Worth | -£932,000 |
Cash | £224,000 |
Current Liabilities | £4,214,000 |
Latest Accounts | 28 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5NR (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Ad 02/11/00--------- £ si 2066537@1=2066537 £ ic 933463/3000000 (2 pages) |
8 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: lacon house 84 theobald's road london WC1X 8RW (1 page) |
6 November 2000 | Declaration of solvency (3 pages) |
6 November 2000 | Appointment of a voluntary liquidator (1 page) |
6 November 2000 | Resolutions
|
2 December 1999 | Return made up to 09/10/99; full list of members
|
2 December 1999 | Registered office changed on 02/12/99 from: 50 stratton street london W1X 6NX (1 page) |
6 October 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 28 December 1997 (13 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: vector house 5 ruscombe park twyford berkshire RG10 9NU (1 page) |
25 January 1999 | Director resigned (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
26 November 1997 | Full accounts made up to 27 December 1996 (15 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: vector house 3-5 ruscombe park twyford berkshire RG10 9NU (1 page) |
13 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 07/03/97--------- £ si 930463@1 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
11 April 1997 | Ad 07/03/97--------- £ si 930463@1=930463 £ ic 3000/933463 (2 pages) |
1 April 1997 | S-div 07/03/97 (1 page) |
1 April 1997 | £ nc 10000/1000000 07/03/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
4 November 1996 | Return made up to 09/10/96; no change of members
|
22 October 1996 | Full accounts made up to 29 December 1995 (14 pages) |
17 November 1995 | Full accounts made up to 24 December 1994 (15 pages) |
10 November 1995 | Return made up to 09/10/95; no change of members
|
6 September 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |