New York
Ny 10012
United States
Secretary Name | Hartstone International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1998(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2006) |
Correspondence Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
Director Name | Alan Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1992) |
Role | Executive Director |
Correspondence Address | 9 Summer Hill Elstree Borehamwood Hertfordshire WD6 3JA |
Director Name | Peter Michael Ellis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Stonefield Cottage 6 Friary Way London N12 9PH |
Director Name | Mr Geoffrey John Jeffries |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 10 Stradbroke Grove Clayhall Essex IG5 0DN |
Director Name | Jeffrey Ian Nash |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Whitelodge Cottage 79 Snaresbrook Road London E11 1PQ |
Director Name | John George Price |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 84 Highbury Hill London N5 1AP |
Secretary Name | John Julian Tristam Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1999) |
Role | Group Company Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1994) |
Role | Finance Director |
Correspondence Address | Long Acre Barn Lower End Long Crendon Buckinghamshire HP18 9EF |
Director Name | Vincent Langley Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Secretary Name | Vincent Langley Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 79 Greyhound Lane Streatham Common London SW16 5NW |
Director Name | Matthew John Spencer Mott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Matthew John Spencer Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Lawyer |
Correspondence Address | 80 Milton Park Highgate London N6 5PZ |
Secretary Name | Pauline Mandy Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 17 Bates Lane Weston Turville Aylesbury Buckinghamshire HP22 5SL |
Director Name | Shaun Coleman Dowling |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2004) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft The Drive Abbotsbrook Bourne End Buckinghamshire SL8 5RE |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2005 | Application for striking-off (1 page) |
17 February 2005 | Return made up to 18/01/05; full list of members
|
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: masters house 107 hammersmith road london W14 0QH (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 18/01/01; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 January 1999 | Return made up to 18/01/99; full list of members
|
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 September 1997 | Resolutions
|
19 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 saint andrews court thame oxon OX9 3GG (1 page) |
21 February 1996 | Return made up to 14/03/95; no change of members (6 pages) |
21 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |