Maitland
Florida 32751
Foreign
Director Name | Dr Reiner Evenkamp |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (closed 03 May 2011) |
Role | Sales Manager |
Correspondence Address | Stephanstrasse 49 Nurnberg Germany |
Director Name | Mr Andreas Waggershauser |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (closed 03 May 2011) |
Role | Lawyer |
Correspondence Address | Stephanstrasse 49 Nurnberg Germany |
Director Name | Mr James Roger Nelson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | 6515 Ballamine Court McLean Virginia 22101 |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 December 2008(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 May 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | William Eldon Benso |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 1998) |
Role | Business Executive |
Correspondence Address | 1944 Valleywood Road McLean Virginia 22101 Foreign |
Director Name | Colin George Campbell Cocks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Abbotswyck Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Director Name | James McIntosh Masson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Diddington House Main Road,Bredon Tewkesbury Gloucestershire GL20 7LX Wales |
Director Name | Dr James Anthony Tegnelia |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1994) |
Role | Business Executive |
Correspondence Address | 7710 Dawberry Court Orlando Florida Foreign |
Secretary Name | Mr Graham Roger Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 3 Fleet Lane Twyning Tewkesbury Glos GL20 6DG Wales |
Director Name | Mr Anthony Alfredo Belisario |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Coronation Road Prestbury Cheltenham Gloucestershire GL52 3DA Wales |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2002) |
Role | Financial Director Of Dowty Ae |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1996(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Registered Address | C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 September 2009 | Accounts made up to 31 October 2008 (1 page) |
19 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
27 January 2009 | Director's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment Terminated Director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
1 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 October 2008 | Return made up to 10/08/08; full list of members (5 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment Terminated Director susan o'brien (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 August 2008 | Accounts made up to 31 October 2007 (1 page) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 June 2007 | Accounts made up to 31 October 2006 (1 page) |
21 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 May 2006 | Accounts made up to 31 October 2005 (1 page) |
25 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
6 June 2005 | Return made up to 10/08/04; full list of members (7 pages) |
6 June 2005 | Return made up to 10/08/04; full list of members (7 pages) |
3 June 2005 | Accounts made up to 31 October 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 September 2004 | Accounts made up to 31 October 2003 (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 September 2003 | Accounts made up to 31 October 2002 (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
20 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: 765 finchley road london NW11 8DS (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 765 finchley road london NW11 8DS (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Accounts made up to 31 October 2000 (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Accounts made up to 31 October 2001 (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 10/08/01; full list of members (8 pages) |
8 January 2002 | Return made up to 10/08/01; full list of members (8 pages) |
8 January 2002 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
19 June 2000 | Accounts made up to 31 October 1999 (1 page) |
23 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 10/08/98; no change of members
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
4 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
4 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
23 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
23 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
15 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 February 1982 | Alter mem and arts (19 pages) |
13 February 1982 | Alter mem and arts (19 pages) |