Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 May 2005) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 31 May 2005) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(23 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 31 May 2005) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | James Ray Flow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1994) |
Role | Vp Controller |
Correspondence Address | 5110 San Felipe 221 Houston Texas United States |
Director Name | William Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1994) |
Role | Senior Vice President |
Correspondence Address | 9400 Dolner Point - 16 Houston Texas United States |
Director Name | Robert Charles Muchmore |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1996) |
Role | Financial Manager |
Correspondence Address | 21 Kenilworth Court Lower Richmond Road Putney London SW15 1EW |
Director Name | Roberto Huertsas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 27 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1994) |
Role | Division Manager |
Correspondence Address | 3 Farm Grove Knotty Green Beaconsfield Berks HP9 2UA |
Secretary Name | Albert Edward Bridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 71 Long Copse Centre Chingham Basingstouz Hants RG24 8WL |
Director Name | Margaret Estelle Carriere |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1994(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 1998) |
Role | Attorney |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Director Name | Lewis Wetzel (Jody) Powers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1994(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1996) |
Role | Senior Vice President |
Correspondence Address | Flat 59g 60 Princes Gate London Sw7 |
Secretary Name | Margaret Estelle Carriere |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Commercialisation Manager |
Country of Residence | Netherlands |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DY |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 September 2002) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Director Name | Richard Clark Vint |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Senior Lawyer |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Attorney |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Director Name | Judith Robertson Tocher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2002) |
Role | Lawyer |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Lawyer |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,844,339 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
24 December 2004 | Resolutions
|
15 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 December 2004 | Ad 07/12/04--------- £ si 2@1=2 £ ic 8300002/8300004 (2 pages) |
15 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Re-registration of Memorandum and Articles (13 pages) |
15 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2004 | Resolutions
|
29 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
28 October 2004 | Director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Resolutions
|
13 November 2002 | Return made up to 27/10/02; full list of members (5 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
29 February 2000 | Resolutions
|
22 November 1999 | Return made up to 27/10/99; full list of members (11 pages) |
22 November 1999 | Location of register of members (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 27/10/96; no change of members
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
19 June 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 November 1995 | Return made up to 27/10/95; no change of members
|
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 November 1994 | Return made up to 27/10/94; full list of members
|
11 August 1994 | Full accounts made up to 31 December 1993 (12 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (13 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
14 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
30 January 1991 | Return made up to 12/12/90; full list of members (5 pages) |
19 December 1990 | Full accounts made up to 31 December 1989 (17 pages) |
4 May 1990 | Company name changed gearhart tesel LIMITED\certificate issued on 07/05/90 (2 pages) |
23 February 1990 | Full accounts made up to 31 December 1988 (17 pages) |
6 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 January 1989 | Full accounts made up to 31 December 1987 (14 pages) |
21 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
27 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
1 February 1985 | Accounts made up to 30 June 1984 (4 pages) |
20 November 1984 | Accounts made up to 30 June 1983 (5 pages) |
20 December 1982 | Accounts made up to 30 June 1982 (4 pages) |