Waterkloof Heights
Pretoria
South Africa
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1996(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 January 2009) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Peter Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Attorney |
Correspondence Address | 60 Maple Drive Great Nick New York 11021 |
Director Name | Mr John Joseph Callaghan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Wickham Hill Hassocks West Sussex BN6 9NP |
Director Name | Robert Mauro Digia |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Corporative Executive |
Correspondence Address | 47 Woodland Way Manmasset New York 11030 New York YO3 9NX |
Director Name | William Stanley Haggett |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 40 Sanborn Road Stowe Vermont 05672 |
Director Name | Bruce Robert Pashley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Allied Maintenance Corporation 2 Pennsylvania Plaza New York 10121 United States |
Secretary Name | Michael Richard Lambley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 17 Chelston Avenue Hove West Sussex BN3 5SR |
Secretary Name | Mr Michael Douglas Whiddett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdene Morleys Road Sevenoaks Weald Kent TN14 6QY |
Director Name | Jean Pierre Beard |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 1994(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 74 Ridge Road Glenkay Johannesburg South Africa |
Director Name | Agnes Thomson McCreadie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Consultant |
Correspondence Address | 16 Westbury Road Feltham Middlesex TW13 5HQ |
Director Name | Denis Austin Milford Phipps |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Security Consultant |
Correspondence Address | 17 Tranmere Road Twickenham Middlesex TW2 7JD |
Secretary Name | Richard James Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 1994) |
Role | Finance Manager |
Correspondence Address | 22 Rachaels Lake View Warfield Green Bracknell Berkshire RG12 6XU |
Secretary Name | David Arthur Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(21 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1995) |
Role | General Manager |
Correspondence Address | 16 Victoria Road Staines Middlesex TW18 4YR |
Secretary Name | Denis Austin Milford Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 17 Tranmere Road Twickenham Middlesex TW2 7JD |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,476 |
Cash | £1,476 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
8 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 September 2005 | Return made up to 24/05/05; full list of members (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
29 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 April 2003 | Company name changed coin security international (uk) LIMITED\certificate issued on 23/04/03 (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 July 2002 | Return made up to 24/05/02; no change of members (6 pages) |
25 June 2001 | Return made up to 24/05/01; no change of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
29 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
6 April 2000 | Return made up to 24/05/97; full list of members (8 pages) |
6 April 2000 | Return made up to 24/05/98; no change of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
6 April 2000 | Return made up to 24/05/99; no change of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
6 April 2000 | Accounts for a small company made up to 28 February 1997 (4 pages) |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 24/05/96; no change of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
6 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 June 1995 | Return made up to 24/05/95; no change of members
|
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |