Los Angeles
90049
Director Name | John Hugh Mullan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2003(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Attorney |
Correspondence Address | 16664 Calle Jermaine Pacific Palisades Los Angeles California 90272 Foreign |
Director Name | Albert Fleming Myers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2003(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Executive |
Correspondence Address | 835 Reposado Drive La Habra Heights California 90631 United States |
Secretary Name | Ms Kathleen Marie Salmas |
---|---|
Nationality | American |
Status | Current |
Appointed | 28 February 2003(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 595 33rd Street Manhattan Beach California, 90266 |
Director Name | Colin George Campbell Cocks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Abbotswyck Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Director Name | Anthony Roy Stevenson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Inchmahome 3 Scamblers Mead Penton Grafton Andover Hampshire SP11 0SR |
Director Name | Mr Geoffrey Francis Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchend House Chatter Street Longney Gloucester GL2 3SN Wales |
Director Name | Mr John Leslie Hollington |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Walnut Close Cheltenham Glos GL52 3AF Wales |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Summer House Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA |
Director Name | Mr Norman Victor Barber |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greylands 17 Merrow Croft Merrow Guildford Surrey GU1 2XH |
Secretary Name | Mr Graham Roger Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(14 years after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 3 Fleet Lane Twyning Tewkesbury Glos GL20 6DG Wales |
Director Name | David Maxwell Griffiths |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 1997) |
Role | Engineering Director |
Correspondence Address | 1 Shepherds Down Alresford Hampshire SO24 9PP |
Director Name | James Robinson Lightfoot |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1993) |
Role | Engineer |
Correspondence Address | High Roding Beechwood Close Battledown Gloucestershire GL52 6QQ Wales |
Secretary Name | Robert Lathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 1994) |
Role | Accountant |
Correspondence Address | New House Old Tewkesbury Road Gloucester GL2 9LR Wales |
Director Name | Mr David George Bundred |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2000) |
Role | Business Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindsey Crescent Kenilworth Warwickshire CV8 1FL |
Director Name | Bruce Gourlay Chapman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Finance Manager |
Correspondence Address | The Hermitage 85 Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5BT |
Director Name | John Macmaster McCart |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Dir And Gm Engine Systems |
Correspondence Address | Lower Blackshaw Farm Blackshaw Head Hebden Bridge West Yorkshire HX7 7JQ |
Director Name | Peter Alan Dootson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2000) |
Role | System Manager-Engine Systems |
Correspondence Address | 28 Bristol Road Winterbourne Bristol Avon BS36 1RG |
Secretary Name | Stephen Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 22 Littleover Avenue Birmingham West Midlands B28 9HR |
Director Name | Adrian Brendan Beasley-Suffolk |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 1999) |
Role | Finance Director- Aerospace |
Correspondence Address | Sarn House Main Street Cropthorne Pershore Worcestershire WR10 3LT |
Director Name | David Arthur Searles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2001) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage Tower Road Coleshill Amersham Buckinghamshire HP7 0LB |
Director Name | Dr Graham Kenneth Thornton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Vice President Business |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 30 Century Court Cheltenham Gloucestershire GL50 2XR Wales |
Director Name | Abhijit Robi Neogy |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Taxation Director |
Correspondence Address | 15 Dale View Avenue London E4 6PJ |
Director Name | Mr Paul Martin Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duntally 6 Grove Lane Wolverhampton West Midlands WV6 8NJ |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 36 Pitman Road Quinton Birmingham West Midlands B32 1PB |
Director Name | Graham Thomas Plumley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2003) |
Role | Human Resources Director |
Correspondence Address | 57 Gillhurst Road Harborne Birmingham B17 8PD |
Registered Address | 16 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2005 | Dissolved (1 page) |
---|---|
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Appointment of a voluntary liquidator (1 page) |
10 November 2003 | Declaration of solvency (3 pages) |
10 November 2003 | Res re specie (1 page) |
10 November 2003 | Resolutions
|
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: stratford road solihull B90 4AX (1 page) |
10 January 2003 | New director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: stratfrod road solihull west midlands B90 4LA (1 page) |
2 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | New director appointed (4 pages) |
6 October 2002 | Director resigned (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 February 2001 | Director resigned (1 page) |
4 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
30 October 2000 | Company name changed lucas & smiths industries contro ls LIMITED\certificate issued on 31/10/00 (2 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 August 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 46 park street london W1Y 4DJ (1 page) |
8 June 2000 | Location of register of members (1 page) |
26 January 2000 | Director resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Return made up to 27/11/99; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
25 August 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
15 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
21 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (10 pages) |
3 December 1996 | Director resigned (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: brueton house, new road, solihull, west midlands. B91 3TX (1 page) |
26 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
22 December 1995 | Return made up to 27/11/95; no change of members (16 pages) |
3 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |