165 Park Road
Teddington
Middlesex
TW11 0BP
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(20 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Michale Sotiris Demetriou |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(21 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Group Chief Accountant |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | George McCall Britts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 1993) |
Role | Lawyer |
Correspondence Address | 5200 77 Centre Drive Charlotte Nc 28217 Foreign |
Director Name | Mr James Joseph Conway |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 2100 Sutton Springs Road Charlotte North Carolina 28226 America |
Secretary Name | George McCall Britts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 5200 77 Centre Drive Charlotte Nc 28217 Foreign |
Director Name | Hendrik Gerard Marcus Sijthoff |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 1997) |
Role | Group President |
Correspondence Address | 4 Whitbread Court Greenville Greenville South Carolina 29615 |
Director Name | Catherine Kruchen Huidekoper |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1993(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1997) |
Role | Lawyer |
Correspondence Address | 5200 77 Center Drive Charlotte America Nc 28217 |
Secretary Name | Catherine Kruchen Huidekoper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 October 1993(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1997) |
Role | Lawyer |
Correspondence Address | 5200 77 Center Drive Charlotte America Nc 28217 |
Director Name | Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 1998) |
Role | Legal Adviser |
Correspondence Address | 28 Milverton Crescent Leamington Spa Coventry CV32 5NJ |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2001 | Dissolved (1 page) |
---|---|
13 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2001 | Liquidators statement of receipts and payments (6 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | O/C re. Removal of liquidator (9 pages) |
30 September 1999 | Liquidators statement of receipts and payments (6 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Declaration of solvency (4 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: hoechest house salisbury road hounslow middlesex TW4 6JH (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Location of register of members (1 page) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 27/10/97; full list of members (7 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 165 queen victoria street london EC4V 4DD (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 December 1995 | Return made up to 27/10/95; no change of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 April 1995 | Return made up to 27/10/94; full list of members
|