London
EC3A 3BP
Director Name | Mr Mark Stephen Winkler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 February 2013(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2017) |
Role | Risk Manager |
Country of Residence | United States |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2002(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 18 October 2017) |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Austin Martin O'Toole |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 1995) |
Role | Attorney |
Correspondence Address | 2008 Timberlane Houston Texas 77027 |
Director Name | Robert Graydon Holsclaw |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 7 Auburn Place Houston Texas 7705 Foreign |
Director Name | Dennis Frederick Stanley Brightman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 67 Wood Lodge Lane West Wickham Kent BR4 9LY |
Secretary Name | John Gordon Abbott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Three Chimneys 1 Hylands Road Epsom Surrey KT18 7ED |
Director Name | Donald Gullquist |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1995(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2001) |
Role | Executive |
Correspondence Address | 2410 Elk Creek Drive Kingswood Texas 77345 |
Director Name | David Allen Arledge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1995(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 November 2001) |
Role | Executive |
Correspondence Address | 3211 Robinson Road Missouri City Texas 77459 United States |
Director Name | John Gordon Abbott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Three Chimneys 1 Hylands Road Epsom Surrey KT18 7ED |
Director Name | John Gordon Abbott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Three Chimneys 1 Hylands Road Epsom Surrey KT18 7ED |
Secretary Name | John Gordon Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Three Chimneys 1 Hylands Road Epsom Surrey KT18 7ED |
Director Name | James Michael Rauch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2002(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2007) |
Role | Consultant |
Correspondence Address | 3715 Glen Haven Houston Texas Tx 77025 United States |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2003) |
Role | Finance Director |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Gregory Wayne Watkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2004) |
Role | Vp Insurance |
Correspondence Address | 26 Bank Birch Place The Woodlands Texas 77381 United States |
Director Name | Mr David Daniel Hankins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2005(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 May 2012) |
Role | Director Ins & Risk Mgmt |
Country of Residence | United States |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Director Name | Stephen Roger McKemy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2005(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2009) |
Role | Finance |
Correspondence Address | 5106 Cambridge Street Sugar Land Texas 77479 United States |
Director Name | Virginia Sara Penzell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2012) |
Role | Manager Ins & Risk Mgmt |
Country of Residence | United States |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Registered Address | 88 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £10 | El Paso Cgp Company Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2017 | Diss by c/order eff 18/10/2017 (27 pages) |
---|---|
18 October 2017 | Dissolution by court order effective 18/10/2017 manual gazette issued (1 page) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
25 April 2016 | Secretary's details changed for Chiltington International Limited on 22 April 2016 (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 February 2016 | Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
23 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Chiltington International Limited on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 (1 page) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 February 2013 | Appointment of Mr Mark Stephen Winkler as a director (2 pages) |
4 January 2013 | Termination of appointment of Virginia Penzell as a director (1 page) |
22 August 2012 | Appointment of Mr Robert Winford Dillard as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Secretary's details changed for Chiltington International Limited on 18 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of David Hankins as a director (1 page) |
3 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 July 2010 | Director's details changed for Virginia Sara Penzell on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr David Daniel Hankins on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr David Daniel Hankins on 6 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Chiltington International Limited on 6 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Virginia Sara Penzell on 6 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Chiltington International Limited on 6 July 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 November 2009 | Termination of appointment of Dennis Brightman as a director (1 page) |
10 November 2009 | Termination of appointment of Stephen Mckemy as a director (1 page) |
8 July 2009 | Director's change of particulars / david hankins / 06/07/2009 (2 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 8 saint saviours wharf 23-25 mill street london SE1 2BE (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
22 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 March 2004 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 06/07/03; full list of members
|
19 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 January 2003 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
26 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 8-10 saint saviours wharf mill street london SE1 2BE (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
25 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 July 2001 | Location of register of members (1 page) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 105 piccadilly london W1V 9FN (1 page) |
24 July 2001 | New secretary appointed;new director appointed (3 pages) |
24 July 2001 | Location of register of members (non legible) (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Return made up to 06/07/99; full list of members (7 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 July 1998 | Return made up to 06/07/98; full list of members (7 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 14/09/95; full list of members (16 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | New director appointed (2 pages) |
29 December 1978 | Company name changed\certificate issued on 29/12/78 (2 pages) |
13 July 1978 | Company name changed\certificate issued on 13/07/78 (2 pages) |
26 May 1978 | Certificate of incorporation (1 page) |