The Woodlands
Texas
77381
United States
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(23 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Ajay Desai |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1993) |
Role | Finance Director |
Correspondence Address | 3 The Crescent Solihull West Midlands B91 1JP |
Director Name | Anthony Arthur Dooley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Smiths Cottage Bucks Head Hill Meonstoke Southampton Hampshire SO32 3NA |
Secretary Name | Ajay Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 3 The Crescent Solihull West Midlands B91 1JP |
Director Name | Mr Clive Waldron |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Coat Martock Somerset TA12 6AR |
Secretary Name | Andrew Harvey Watkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 32 West Street Harrow-On-The-Hill Middlesex HA1 3EN |
Director Name | Duncan Austin Wade |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Goddards Lane Sherfield On Loddon Hampshire RG27 0EF |
Secretary Name | Mr Keith Ryder Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | Mr Roderick Paul Godwin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 13 Botmead Road Northampton Northamptonshire NN3 5JF |
Director Name | Mr Keith Ryder Martin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Director Name | John Russell Kegg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwell Barn Brigend Farm Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Carlos Tomas Alcantara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2001) |
Role | Business Executive |
Correspondence Address | 915 Franklin Street No 7f Houston Texas 77002 United States |
Director Name | Jack Ray Brammell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Business Executive |
Correspondence Address | 2201 Wroxton Road Houston Texas 77005 77005 |
Director Name | Edward James McLoughlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2002) |
Role | Business Executive |
Correspondence Address | 34 Varney Road Hemel Hempstead Hertfordshire HP1 2LG |
Director Name | Daniel Thomas Salcido |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Executive |
Correspondence Address | 5758 Chestnut Ridge Drive Cincinnati 45230 Ohio United States |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £104,000 |
Net Worth | £46,000 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
22 July 2004 | Appointment of a voluntary liquidator (1 page) |
14 July 2004 | Declaration of solvency (3 pages) |
9 July 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: 20 black friars lane london EC4V 6HD (1 page) |
7 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
8 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
7 June 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
18 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 September 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page) |
16 April 2002 | Resolutions
|
4 March 2002 | Full accounts made up to 30 April 2000 (9 pages) |
14 December 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 May 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 1 May 1998 (9 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 26TH floor centre point 103 new oxford street london WC1A 1DD (1 page) |
5 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 2 May 1997 (9 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 February 1997 | Auditor's resignation (1 page) |
10 January 1997 | Full accounts made up to 3 May 1996 (10 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members
|
23 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
15 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
1 November 1993 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
3 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
16 August 1986 | Full accounts made up to 31 March 1986 (14 pages) |
7 January 1986 | Accounts made up to 31 March 1985 (15 pages) |
9 April 1985 | Accounts made up to 31 March 1984 (15 pages) |