Hailsham
East Sussex
BN27 3TT
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 February 2007) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Kevin John Gannon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1992) |
Role | Vice President Of Finance |
Correspondence Address | 3 Heather Lane Glen Rock New Jersey 07452 America |
Director Name | Evan Jenny |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 2219 Tremont Road Columbus Ohio Foreign |
Director Name | Frank Perna |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1992) |
Role | Company Executive |
Correspondence Address | 3515 McCollister Drive Tram Tower 9 Teton Village United States |
Director Name | Mr Anthony John Waite |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 June 1999) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Ty Cymru 5 Weylands Park Weybridge Surrey KT13 0JL |
Secretary Name | Anthony John Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 37 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | Dr Klaus Henrich |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 April 1992) |
Role | Managing Director Of Magnetek |
Correspondence Address | Welfenstrasse 13 5300 Bonn 2 Germany |
Secretary Name | Mr David John Smellie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 6-8 Bouverie Street London EC4Y 8DD |
Director Name | Anthony George Pope |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Accountant |
Correspondence Address | 54 Larch Avenue Wickersley Rotherham South Yorkshire S66 0PQ |
Secretary Name | William Mark Randlesome Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 6-8 Bouverie Street London EC4Y 8DD |
Director Name | Roger Francis Allan Shields |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Dala House 114 Westgate Road Belton Doncaster South Yorkshire DN9 1QG |
Director Name | David Reiland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1999(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 6339 Johnson Chapel Road Brentwood Tennessee 37027 |
Registered Address | 66 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (1 page) |
14 September 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 25/01/06; full list of members (7 pages) |
18 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 February 2000 | Return made up to 25/01/00; full list of members
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (4 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
3 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
11 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 25/01/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 30 June 1995 (15 pages) |
20 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
4 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |