Beeston
Nottingham
NG9 1AQ
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Marketing & Sales Director John Hugh Cetti |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | The Lanthorn Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Ronald Dibben Peterson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Executive |
Correspondence Address | 800 Oak Hill Barrington Illinois 60010 Foreign |
Secretary Name | Patricia Ann Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 701 Forum Square Glenview Illinois 60025 United States |
Director Name | Craig Edward Bauer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2002) |
Role | Executive |
Correspondence Address | 23181 West Fairview Drive Barrington Illinois 60010 Usa Foreign |
Director Name | Mr Adrian Paul Shepherd |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1996) |
Role | General Manager |
Correspondence Address | 303 Histon Road Cambridge Cambridgeshire CB4 3NF |
Director Name | Stephen Roger Hickson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 9 Notton Way Lower Earley Reading RG6 4AJ |
Director Name | William George Peters |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1998) |
Role | Director Of Manufacturing Oper |
Correspondence Address | 24 Baldock Way Cambridge CB1 7UX |
Director Name | William Andrew Eshmont |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2001(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 25 Ferncroft Avenue London NW3 7PG |
Secretary Name | Adam John Rochelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | No 1 Woodbrook Close Papworth Everard Huntingdon Cambridge CB3 8UL |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,326 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
6 December 2002 | Location of register of members (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: marconi house 153 dixons hill road welham green hatfield hertfordshire AL9 7JE (1 page) |
29 October 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 February 2001 | Return made up to 30/04/00; full list of members
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
18 August 1999 | Return made up to 30/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
19 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 July 1996 | Return made up to 30/04/96; no change of members (6 pages) |
6 July 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 July 1995 | Return made up to 30/04/95; full list of members
|
4 July 1988 | Full accounts made up to 31 March 1987 (14 pages) |
24 November 1982 | Accounts made up to 31 March 1982 (11 pages) |