Prides Crossing
Ma 01965
Director Name | George Gryka |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Consultant |
Correspondence Address | 893 Sasco Hill Road PO Box 656 Southport Connecticut 06490-0656 Usa Foreign |
Director Name | George Levert |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Investment Management |
Correspondence Address | 5251 Northland Drive Atlanta Georgia 30342 Usa Foreign |
Director Name | Timothy Lepczyk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 1998(28 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Highview Road Madison Connecticut 06443 |
Director Name | Peter John Goldring |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1994) |
Role | Company Director/Engineer |
Correspondence Address | 1 Penarth Place St Thomas Street Winchester Hampshire SO23 9HR |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1994) |
Role | Company Director/Engineer |
Correspondence Address | Wedgewood 2 Highlands Road Fareham Hampshire PO16 7XL |
Director Name | Mr Alasdair John Young |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1994) |
Role | Company Director/Engineer |
Correspondence Address | 5 Anglesey Road Gosport Hampshire PO12 2EG |
Secretary Name | Diane Frances Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Heather Close Carisbrooke Gosport Hampshire PO13 0BG |
Director Name | Joseph Robert Rizza |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1993(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 24 Cottage Place Trumbull Connecticut 06611 |
Director Name | Henry Elstein |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 11 June 1994) |
Role | Lawyer |
Correspondence Address | 400 Burr Street Fairfield Connecticut 06430 Usa Foreign |
Director Name | John Peter Goldring |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 1999) |
Role | Chemical Engineer |
Correspondence Address | 23 North Walls Chichester West Sussex PO19 1BY |
Director Name | Diane Frances Potts |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1999) |
Role | Co Secretary |
Correspondence Address | 2 Heather Close Carisbrooke Gosport Hampshire PO13 0BG |
Director Name | Neil Alasdair Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 1996) |
Role | Engineer |
Correspondence Address | Wedgewood 2 Highlands Road Fareham Hampshire PO16 7XL |
Director Name | Lawrence Santana |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1996) |
Role | Vice President |
Correspondence Address | 15 Sturges Road Fairfield Connecticut 06430 |
Director Name | Barry Michael Downer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1999) |
Role | Technical Director |
Correspondence Address | 11 Partridge Way Cirencester Gloucestershire GL7 1BH Wales |
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 |
---|---|
Turnover | £2,889,932 |
Gross Profit | £1,088,888 |
Net Worth | £978,711 |
Cash | £151,289 |
Current Liabilities | £867,854 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec/state release of liquidator (1 page) |
29 October 2002 | O/C replacement of liquidator (16 pages) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: c/o deloitte & tovile mountbatte house 1 grosvenor square southampton hampshire SO15 2BZ (1 page) |
21 September 2000 | Statement of affairs (5 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Resolutions
|
15 August 2000 | Resolutions
|
13 March 2000 | Full accounts made up to 31 December 1998 (17 pages) |
6 January 2000 | Return made up to 30/11/99; full list of members
|
6 January 2000 | Registered office changed on 06/01/00 from: forest road denmead waterlooville hants PO7 6TJ (1 page) |
6 January 2000 | Delivery ext'd 3 mth 01/01/00 (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 May 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 30/11/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 30/11/96; no change of members
|
30 December 1996 | New director appointed (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
30 December 1994 | Company name changed credfeld camtorc LIMITED\certificate issued on 01/01/95 (2 pages) |
20 March 1987 | Return made up to 19/12/86; full list of members (4 pages) |
10 November 1969 | Incorporation (13 pages) |