Alcester
Warwickshire
B49 5QW
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 August 2002) |
Role | Corporate Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 August 2002) |
Role | Corporate Officer |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 August 2002) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Secretary Name | Mrs Joy Elizabeth Brown |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 August 2002) |
Role | Corporate Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Mr David Alan Bovell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 January 1993) |
Role | Financial Manager/Director |
Correspondence Address | White House Walking Bottom Peaslake Guildford Surrey GU5 9RR |
Director Name | Mr Kevin Joseph Reardon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 September 1997) |
Role | Financial Manager |
Correspondence Address | 6061 North Forest Glen Chicago Illinois 60646 Foreign |
Director Name | Mr Charles Malcolm Veale |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 1999) |
Role | General Manager |
Correspondence Address | 14 Greville Road Alcester Warwickshire B49 5QN |
Director Name | George Richard Wargo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 1993) |
Role | General Manager |
Correspondence Address | 230 North Park Hinsdale Illinois 60018 Foreign |
Director Name | Mr Trevor Walter Watkins |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 June 2001) |
Role | Operations Manager |
Correspondence Address | 8 Green Acres Close Whitchurch Aylesbury Buckinghamshire HP22 4JP |
Secretary Name | Mr David Alan Bovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | White House Walking Bottom Peaslake Guildford Surrey GU5 9RR |
Secretary Name | Allan Gordon Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 November 2001) |
Role | Lawyer |
Correspondence Address | Glenmore Stratford Road Ash Vale Aldershot Hampshire GU12 5PT |
Director Name | Dennis Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Preswylfe 6 Fairlight Gardens Four Marks Alton Hampshire GU34 5HT |
Registered Address | 1 Centaurs Business Park Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
18 March 2002 | Application for striking-off (1 page) |
21 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (2 pages) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 October 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 25/06/99; no change of members
|
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
30 September 1997 | Resolutions
|
29 September 1997 | Company name changed recovery operation centres limit ed\certificate issued on 30/09/97 (2 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (7 pages) |
8 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (7 pages) |
18 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: the mondrian building herschel street slough berkshire SL1 1XS (1 page) |
27 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
3 July 1995 | Accounts made up to 30 September 1994 (7 pages) |