Bedford
New Hampshire 03110
Foreign
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2003(26 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Robert Granger |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(28 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Patrick Gerard Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1997) |
Role | Company Executive |
Correspondence Address | 12 Kingston Road Handforth Wilmslow Cheshire SK9 3JW |
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2000) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Director Name | Duane Carmen Montopoli |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Role | Company Executive |
Correspondence Address | 108 Campion Road North Andover Massachusetts 01845 Usa |
Director Name | William Henry Everett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Role | Company Executive |
Correspondence Address | 6 Arrowood Lane Andover Massachusetts 01810 Usa |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Richard James St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 48 Barn Mead Harlow Essex CM18 6SW |
Secretary Name | Kevin George Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 17 Knotts Road Todmorden Lancashire OL14 8JE |
Director Name | Moosa Ebrahim Moosa |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2000) |
Role | Company Executive |
Correspondence Address | 20 Trinity Terrace Newton Ma 02159 |
Director Name | John Walter Verbicky |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2000) |
Role | Company Executive |
Correspondence Address | 60 Highland Avenue PO Box 1228 York Beach Me 03910 |
Director Name | Mark Barter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Olde Connecticut Path Westborough Ma 01581 United States |
Director Name | Yves Edouard Marie Dispas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Allee Des Meanges 2 Chatelineau 6200 Belgium |
Director Name | Steven Minor Parker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2002) |
Role | Company Director |
Correspondence Address | 146 Central Park West New York Ny Usa 10023 United States |
Director Name | Gerard Walsh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 16 Shadow Ridge Road Wayne Township Nj 07470 United States |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: bay 3 transpennine trading estate gorrels way rochdale lancashire OL11 2PX (1 page) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (5 pages) |
11 May 2007 | Resolutions
|
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 August 2005 | New director appointed (10 pages) |
8 August 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: p o box 2 summit littleborough lancashire OL15 0LT (1 page) |
29 January 2004 | Location of register of members (1 page) |
4 December 2003 | Return made up to 11/05/03; full list of members (5 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
4 November 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
28 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
4 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
25 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (6 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
26 July 1998 | Return made up to 11/05/98; full list of members (10 pages) |
14 July 1998 | Location of register of members (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 December 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 11/05/97; no change of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 11/05/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 June 1995 | Return made up to 11/05/95; full list of members
|
8 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
4 April 1977 | Incorporation (12 pages) |