New York
Ny 10012
United States
Secretary Name | Hartstone International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1998(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2006) |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Stuart John Lunan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Wyvern Cottage The Drive Woking Surrey GU22 0JS |
Director Name | Mr David Alexander Lunan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Cottage Little Ann Andover Hampshire SP11 7NW |
Director Name | Stephen Paul Barker |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 1992) |
Role | Executive Chairman |
Correspondence Address | Hartwell End Farm House Upper Hartwell Stone Aylesbury Buckinghamshire HP17 8NZ |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 1994) |
Role | Company Secretary |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 1994) |
Role | Company Secretary |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1995) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1995) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 1995) |
Role | Assistant Company Sec |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 1995) |
Role | Assistant Company Sec |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 1995) |
Role | Assistant Company Sec |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2004) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft The Drive Abbotsbrook Bourne End Buckinghamshire SL8 5RE |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
15 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
10 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Accounts made up to 31 March 2004 (2 pages) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
28 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
9 July 2001 | Accounts made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
24 November 2000 | Accounts made up to 31 March 2000 (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
6 December 1999 | Accounts made up to 31 March 1999 (2 pages) |
26 January 1999 | Return made up to 18/01/99; full list of members
|
27 November 1998 | Accounts made up to 31 March 1998 (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
3 September 1997 | Accounts made up to 31 March 1997 (2 pages) |
2 September 1997 | Resolutions
|
26 January 1997 | Return made up to 18/01/97; no change of members
|
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court thame oxfordshire 0X9 3GG (1 page) |
21 February 1996 | Return made up to 03/10/95; no change of members (5 pages) |
21 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
20 March 1990 | Full accounts made up to 31 December 1988 (11 pages) |
8 November 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
12 May 1985 | Accounts made up to 28 February 1984 (9 pages) |
28 February 1983 | Accounts made up to 20 October 1984 (6 pages) |