Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 1994(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 01 December 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Richard Mayhew |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 48 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Mr John Prime |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Road Bridgend Mid Glamorgan CF31 3EF Wales |
Director Name | Stewart Norton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alun Court Castle Upon Alun St Brides Major Bridgend Mid Glamorgan CF32 0NT Wales |
Director Name | Mr Denis Mortimer |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mrs Charlotte Woods Mortimer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Director/Company Secretary |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mr Brian George Boyd |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | The Bungalow Over Worton Chipping Norton Oxfordshire OX7 7EW |
Secretary Name | Mrs Charlotte Woods Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Charnis Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Jeffrey Leonard Simmons |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lexton Gardens London SW12 0AY |
Director Name | Diane Kosmach Schumacher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2007) |
Role | Corporate Counsel |
Correspondence Address | 6106 Hampton Court Spring Texas 77389 |
Director Name | James Eric Scrimshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Dairy Court Wales Queen Camel Yeovil Somerset BA22 7PA |
Secretary Name | Diane Kosmach Schumacher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2007) |
Role | Corporate Secretary |
Correspondence Address | 6106 Hampton Court Spring Texas 77389 |
Director Name | Mr Terrance Valentine Helz |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 China Rose Court The Woodlands Texas 77381 United States |
Director Name | Christopher Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Business Executive |
Correspondence Address | 600 Travis Suite 5600 Houston Texas 77002 United States |
Secretary Name | Mr Terrance Valentine Helz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 China Rose Court The Woodlands Texas 77381 United States |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
110.5k at £1 | Eaton Electric Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Solvency Statement dated 03/03/15 (1 page) |
24 March 2015 | Statement of capital on 24 March 2015
|
24 March 2015 | Resolutions
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 June 2013 | Termination of appointment of Terrance Helz as a director (2 pages) |
26 June 2013 | Appointment of Paul Stephen Lewis as a director (3 pages) |
26 June 2013 | Termination of appointment of Terrance Helz as a secretary (2 pages) |
18 June 2013 | Resolutions
|
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Director's details changed for Christopher Thompson on 1 August 2010 (3 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Director's details changed for Christopher Thompson on 1 August 2010 (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 December 2008 | Return made up to 31/10/08; full list of members (6 pages) |
2 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 June 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (3 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 October 1999 | Resolutions
|
4 June 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (15 pages) |
26 November 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 December 1996 | Return made up to 31/10/96; full list of members (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
2 May 1995 | Return made up to 31/10/94; full list of members (32 pages) |
2 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |