New York 10021
Foreign
Director Name | Mr James Donald Greenfield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 61 Seventh Avenue South New York New York 10014 Foreign |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr Simon Harold Sturge |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lyndhurst Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Director Name | Michael Arthur Gould |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Hillcrest Vicarage Hill Loxwood West Sussex RH14 0RG |
Director Name | James Frederick Lucas |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Sales Director |
Correspondence Address | Highcroft Lodge Dartford Road South Darenth Dartford Kent DA4 9HY |
Secretary Name | Michael Arthur Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1996(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Hillcrest Vicarage Hill Loxwood West Sussex RH14 0RG |
Director Name | Mr Michael James Songhurst |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 1996) |
Role | Electronics Engineer |
Correspondence Address | Walnote Nether Wallop Stockbridge Hampshire SO20 8HA |
Secretary Name | Mr Simon Harold Sturge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Secretary Name | Susan Evelyn Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1994) |
Role | Secretary |
Correspondence Address | 146 Bury Hill Close Anna Valley Andover Hampshire SP11 7NA |
Director Name | Roger Lawrence Gear Evans |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(14 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 15 April 1994) |
Role | Financial Director |
Correspondence Address | 11 Conduit House Hyde Vale London SE10 8HW |
Secretary Name | Geoffrey Mark Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 31 Valley Close Colden Common Winchester Hampshire SO21 1UN |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 December 2000 | Dissolved (1 page) |
---|---|
29 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
21 November 1997 | Receiver ceasing to act (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: coopers & lybrand 5 town quay southampton hampshire SO14 2HJ (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Appointment of a voluntary liquidator (2 pages) |
17 October 1997 | Statement of affairs (12 pages) |
25 June 1997 | Receiver's abstract of receipts and payments (5 pages) |
13 September 1996 | Administrative Receiver's report (5 pages) |
13 September 1996 | Statement of affairs (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: central way walworth industrial estate andover hampshire SP10 5AN (1 page) |
27 June 1996 | Appointment of receiver/manager (1 page) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |