Eton Wick
Windsor
Berkshire
SL4 6NJ
Director Name | Pierre Leon Victor Wautelet |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 December 1995(15 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Director International Finacia |
Correspondence Address | Ulica Pierwszego Maja 31 05-807 Podkowa Lesna Poland |
Secretary Name | Paul Anthony Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1995(15 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Senior Treasury Manager |
Correspondence Address | 40 Colenorton Crescent Eton Wick Windsor Berkshire SL4 6NJ |
Director Name | James Rodney Wheat |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 June 1992) |
Role | Accountant |
Correspondence Address | 114 Rochdale Road Scunthorpe North Lincolnshire DN16 3JD |
Director Name | Mr Peter McNeil Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Electronics Engineer |
Correspondence Address | 3 Johnson Close Belton Doncaster South Yorkshire DN9 1TB |
Director Name | Sir Tom McDonald |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Director Name | Mr William Jerome |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Textile Manufacturer |
Correspondence Address | Flat 15 Byron Court Harrogate North Yorkshire HG2 0LL |
Director Name | Stephen Michael Jerome |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Textile Manufacturer |
Correspondence Address | Staircase House Bramhope Leeds LS16 9JD |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Mr Laurence Jack Buttriss |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1995) |
Role | Sales Director |
Correspondence Address | 1 Riverside Court Norwich Norfolk NR5 0TB |
Secretary Name | Geoffrey Hector Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 12 Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Director Name | Keith Krantz |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | PO Box 17320 Baltimore Maryland 21203-7320 United States |
Director Name | Benjamin Philip Pamplin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | The Hall Rose Place Sunninghill Ascot Berkshire SL5 0PN |
Director Name | Mr John Thomas Tymann |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1995) |
Role | President |
Correspondence Address | 12416 Benson Branch Road Ellicot City Maryland Usa 21042 Foreign |
Secretary Name | Benjamin Philip Pamplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | The Hall Rose Place Sunninghill Ascot Berkshire SL5 0PN |
Secretary Name | Simon Ivor Powell-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1995) |
Role | Finance Manager |
Correspondence Address | 18 Main Street Ailsworth Peterborough Cambridgeshire PE5 7AF |
Director Name | John David Gutteridge |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1995) |
Role | Managing Director |
Correspondence Address | 28 Richmond Place Bath Avon BA1 5PZ |
Director Name | Michael Sean Mc.Dermott |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1995) |
Role | Technology And New Products |
Correspondence Address | 2 Martins Close Oakham Leicestershire LE15 6HB |
Director Name | Jeffrey Alan Vinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1994) |
Role | Financial Analyst |
Correspondence Address | 7 Wedgewood Grove Lincoln Lincolnshire LN6 3LT |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1995) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 21 Belfield Road Manchester Lancashire M20 6BJ |
Director Name | Raymond Johnston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 1995) |
Role | General Manager |
Correspondence Address | 25 Manse Road Bangor County Down BT20 3DA Northern Ireland |
Registered Address | 4th Floor 16 Charles 11 Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 1998 | Dissolved (1 page) |
---|---|
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Declaration of solvency (3 pages) |
3 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 19/05/95; no change of members
|