Glenrothes
Fife
KY6 3QP
Scotland
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 July 2004) |
Role | Lawyer |
Correspondence Address | 1576 River Road New Hope Pennsylvania 18938 United States |
Director Name | Michael Robert Miles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 50 Alan Street Northwich Cheshire CW8 7AQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 July 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Richard Edward Dickinson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1993) |
Role | Accountant |
Correspondence Address | 10 Oxfield Close Berkhamsted Hertfordshire HP4 3NE |
Director Name | Mr Alan Boyd Strath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 2 Laurel Bank Drive Markinch Glenrothes Fife KY7 6DG Scotland |
Director Name | Mr Robert Henry Eastwood Simson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Kirklands Park Cupar Fife KY15 4EP Scotland |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Kenneth Joseph Minton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Mr Charles Frederick Leece |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Operations Director |
Correspondence Address | 6 Cairngorm Drive Glenrothes Fife KY6 3NT Scotland |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Mr Alan John Andrew Hanson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 5 The Peacocks Longbridge Warwick Warwickshire CV34 6BS |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2000) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Divisional Managing Director |
Correspondence Address | 11 Saint Mellion Close Mickleover Derby Derbyshire DE3 5YL |
Director Name | Donna Marie Abrunzo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Paralegal |
Correspondence Address | 55 Baird Road Englishtown New Jersey 07726 Foreign |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £680,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | Accounting reference date extended from 20/11/01 to 31/12/01 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 20 November 2000 (10 pages) |
13 September 2001 | Delivery ext'd 3 mth 20/11/00 (2 pages) |
5 April 2001 | Resolutions
|
12 March 2001 | Declaration of assistance for shares acquisition (39 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (36 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Ad 23/02/01--------- £ si 680000@1=680000 £ ic 1760000/2440000 (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page) |
20 December 2000 | Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page) |
6 December 2000 | Particulars of mortgage/charge (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (16 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 June 1999 | Resolutions
|
10 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | New director appointed (2 pages) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 July 1997 | Director resigned (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 24/01/97; full list of members (12 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Auditor's resignation (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
28 June 1995 | Full accounts made up to 1 January 1995 (13 pages) |