London
SW7 1AA
Director Name | William Showalter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2001(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2004) |
Role | Chief Financial Officer |
Correspondence Address | Harewood Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UA |
Director Name | Danny Lee Vogus |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 February 2004(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 July 2004) |
Role | European General Counsel |
Correspondence Address | 19c Ennismore Gardens London SW7 1AA |
Director Name | Bernard Ellis |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | Grey Gables Manchester Road Sway Lymington Hampshire SO41 6AS |
Director Name | James William Puttick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Sales Director |
Correspondence Address | Gorse Hill Lower Sandy Down Boldre Lymington Hants So41 |
Director Name | Margaret Ann Ellis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | Grey Gables Manchester Road Sway Lymington Hampshire SO41 6AS |
Secretary Name | Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Grey Gables Manchester Road Sway Lymington Hampshire SO41 6AS |
Director Name | Geoffrey Philip Wheeler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(24 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1995) |
Role | Production Controller |
Correspondence Address | 26 Fir Avenue New Milton Hampshire BH25 6EU |
Director Name | Patrick George Ridgwell |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 84 Hall Lane Upminster Essex RM14 1AQ |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Well House Bramfield Hertford Hertfordshire SG14 2QF |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Barnett House Bierton Aylesbury Buckinghamshire HP22 5DL |
Secretary Name | John Marcus Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 131 Ford Road Newport Salop TF10 7UL |
Director Name | Mr John Coulthurst Holroyd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowley Close Madeley Telford Salop TF7 5RR |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 1997) |
Role | Accountant |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Bruce Roy Purgavie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 62 Dulwich Village London SE21 7AJ |
Director Name | William John Showalter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 July 1996) |
Role | Business Development Manager |
Correspondence Address | 31 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Stewart Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 227 Boxwood Drive Davenport Florida 33837 United States |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Mr Trevor Parker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Farm Bickley Town Lane Bickley Malpas Cheshire SY14 8EQ Wales |
Director Name | Michael Joseph Byrne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1996(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1999) |
Role | Accountant |
Correspondence Address | 15 Swan Gardens Tetsworth Thame Oxfordshire OX9 7BN |
Director Name | Lawrence Hugh Balfe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1998) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1998) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(27 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 27 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 27 April 2002 (11 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
26 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
12 June 2002 | Full accounts made up to 28 April 2001 (8 pages) |
2 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (8 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
22 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 24 April 1999 (8 pages) |
29 December 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 17/09/99; full list of members
|
3 September 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (2 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (7 pages) |
16 February 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
29 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
26 July 1998 | Auditor's resignation (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | New secretary appointed (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 29 April 1997 (12 pages) |
25 September 1997 | Return made up to 17/09/97; full list of members
|
23 July 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
20 September 1996 | Return made up to 17/09/96; change of members (8 pages) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Resolutions
|
23 April 1996 | New director appointed (2 pages) |
5 February 1996 | Accounting reference date shortened from 30/06 to 25/04 (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: international house 1 st katherines way london E1 9UN (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Return made up to 17/09/95; full list of members
|
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |