Tewksbury Ma 01876
Usa
Foreign
Director Name | David Aldrich |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 1998(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 September 2005) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 81 Cross Street Andover Massachusetts 01810 |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 1994(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 September 2005) |
Correspondence Address | 59 Lafone Street Shad Thames London SE1 2LX |
Director Name | Roger Harry Vernon Dixon |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 1992) |
Role | Solicitor |
Correspondence Address | 6 Snow Hill London EC1A 2DH |
Director Name | Patrick Daniel Gallagher |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1997) |
Role | Businessman |
Correspondence Address | 175 Stonecleave Road No Andover Ma 01845 Foreign |
Director Name | William Alfrd Krein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1994) |
Role | Businessman |
Correspondence Address | 12 Solon Street Wellesley Ma 02181 Foreign |
Director Name | Martin John Reid |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 1997) |
Role | President And CEO |
Correspondence Address | 21 Singlefoot Road Chelmsford Ma 01824 Foreign |
Secretary Name | Roger Harry Vernon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 1992) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2DH |
Director Name | Richard Langman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1998(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2004) |
Role | Manager |
Correspondence Address | 43506 Firestone Place Leesburg Virginia 20176 |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 1993) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 59 Lafone Street Shad Thames London SE1 2LX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,365,985 |
Cash | £2,296,334 |
Current Liabilities | £30,487 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 March 2002 (12 pages) |
29 June 2004 | Director resigned (1 page) |
11 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: suite 306 exchange house 494 midsummer boulevard milton keynes bucks MK9 2ES (1 page) |
19 October 2003 | Return made up to 28/09/03; full list of members
|
15 June 2003 | Full accounts made up to 31 March 2001 (13 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Auditor's resignation (1 page) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 December 2001 | Return made up to 28/09/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members
|
21 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
23 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 October 1999 | Return made up to 28/09/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 October 1996 | Return made up to 28/09/96; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 March 1995 | New director appointed (2 pages) |
17 January 1978 | Incorporation (15 pages) |