Satellite Beach
Florida 32937
Foreign
Director Name | Mr David Anthony Duke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Greenkeeper |
Correspondence Address | 24 Maple Close Sonning Common Reading Berkshire RG4 9NG |
Director Name | Mr Harry Gold |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Solicitor |
Correspondence Address | Block E Hirzel Court St Peter Port Guernsey Channel |
Director Name | Miss Helen Elizabeth Gold |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Senior Relief Manager |
Correspondence Address | 11 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Edward Tish |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Surveyor And Valuer |
Correspondence Address | 121 Uxbridge Road Harrow Middlesex HA3 6DJ |
Director Name | Mr David Youngman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Fireman |
Correspondence Address | 9 Whestleigh Drive Sonning Common Reading Berks Rg4 |
Secretary Name | Miss Helen Elizabeth Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Beechfield Drive Bury Lancashire BL9 9QT |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (8 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | C/O re p/e date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 32 queen anne street london W1M 9LB (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
9 January 1992 | Liquidators statement of receipts and payments (5 pages) |