Church Road Claygate
Esher
Surrey
KT10 0LP
Director Name | New Dana Perfumes Corp. (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 1999(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 470 Oakhill Road Mountaintop Pennsylvania 18707 U.S.A. Foreign |
Director Name | Mr Martin Kenneth Greenfield |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 February 1997) |
Role | Company Executive |
Correspondence Address | 12 Doral Farm Road Stamford Fairfield Ct 06902 Foreign |
Director Name | Mr Sheamus Norman John Maher |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Rivendell Sandling Road Lyminge Folkestone Kent CT18 8DX |
Director Name | Gay Austin Mayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 1997) |
Role | Company Executive |
Correspondence Address | 12 McCain Court Closter Nj07624 United States |
Secretary Name | Mr Eric Reginald Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | St Davids Hugletts Lane Cade Street Heathfield East Sussex TN21 9BX |
Director Name | Thomas V Bonoma |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 May 1997) |
Role | Executive |
Correspondence Address | 950 Massachusetts Avenue 2 Cambridge Middlesex County Massachusetts 02139 |
Secretary Name | John R Jackson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 April 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1999) |
Role | Executive |
Correspondence Address | 1116 Preserve Circle Golden Colorado Jefferson County 80401 |
Secretary Name | John L Ruppert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1998) |
Role | Attorney |
Correspondence Address | 2545 East Cedar Avenue Denver Denver County 80209 Colorado Usa Foreign |
Director Name | Norbert Becker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1998) |
Role | CEO |
Correspondence Address | 9 Taunton Hill Road Newtown Connecticut 06470 |
Secretary Name | Lisa Yarnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 764 Westover Road Stamford Connecticut 06902 Usa Foreign |
Director Name | Kathleen Ann Henning |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 July 1997(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 1998) |
Role | Corporate Officer |
Correspondence Address | 66 Kings Road Teddington Middlesex TW11 0QD |
Director Name | Elizabeth Wilkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 October 1998) |
Role | Corporate Officer |
Country of Residence | England |
Correspondence Address | Yew Tree House The Green Car Colston Nottingham NG13 8JE |
Director Name | John Robert Jackson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 September 1998) |
Role | Business Executive |
Correspondence Address | 1116 Preserve Circle Golden Co 8040 Usa Foreign |
Director Name | Anthony Wesley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1998(17 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 17 September 1998) |
Role | Executive |
Correspondence Address | 400 East 59th Street Apartment 4g New York 10022 Usa Foreign |
Director Name | Renaissance Cosmetics Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1999) |
Correspondence Address | 635 Madison Avenue New York 1022 |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£345,228 |
Cash | £52,680 |
Current Liabilities | £292,986 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
1 May 2002 | Appointment of a voluntary liquidator (1 page) |
1 May 2002 | Declaration of solvency (4 pages) |
4 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2000 | Resolutions
|
16 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: unit 2 park farm road folkestone kent CT19 5DS (1 page) |
17 November 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: deloitte & touche hill house 1 little new street london EC4A 3TR (1 page) |
26 May 1999 | Return made up to 09/11/98; no change of members
|
23 March 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
21 May 1998 | Resolutions
|
26 January 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 09/11/97; full list of members (7 pages) |
20 November 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Company name changed tom fields (U.K.) LIMITED\certificate issued on 30/06/97 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page) |
20 May 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 09/11/96; no change of members
|
16 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |