St Louis
Missouri 63124
United States
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 May 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Director Name | Mr Raymond Kenneth Chamberlain |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crocketts Manor, Beaudesert Park Birmingham Road, Henley In Arden Solihull West Midlands B95 5QB |
Director Name | Leslie John Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Farmhouse Middle Street, Ilmington Shipston On Stour Warwickshire CV36 4LS |
Secretary Name | Jennifer Margaret Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 5 Orchard Street Tamworth Staffordshire B79 7RH |
Director Name | Michael Grant Fairbotham |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Woodstock Rising Lane Lapworth Warwickshire B94 6JE |
Secretary Name | Michael Grant Fairbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Woodstock Rising Lane Lapworth Warwickshire B94 6JE |
Director Name | Mr Roger Eric Wild |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Director Name | Edwin Woodrow Parkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(15 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 09 April 1998) |
Role | President Of Viasystems Europe |
Correspondence Address | 23 Yeomans Row London SW3 2AL |
Director Name | David M Sindelar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2000) |
Role | Svp And Cfo Of Mills & Part |
Correspondence Address | 34 Fox Meadows St Louis Missouri Usa |
Director Name | Francis Michael Loveland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Secretary Name | Francis Michael Loveland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Jeffrey Lee Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2001) |
Role | President Viasystems Europe |
Correspondence Address | Church Cottage Church Hill Midhurst West Sussex GU29 9NX |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | 7th Floor 3 Shortlands Hammersmith International Centre Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £220,100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2002 | Application for striking-off (1 page) |
9 January 2002 | Return made up to 05/12/01; full list of members
|
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: viasystems balliol business park longbenton newcastle upon tyne NE12 8ES (1 page) |
8 October 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 05/12/00; full list of members
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
24 December 1998 | Return made up to 05/12/98; full list of members
|
6 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
1 September 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Resolutions
|
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Director resigned (1 page) |
11 April 1998 | Memorandum and Articles of Association (12 pages) |
22 January 1998 | Resolutions
|
21 January 1998 | Memorandum and Articles of Association (12 pages) |
19 January 1998 | Company name changed forward flexibles LIMITED\certificate issued on 20/01/98 (2 pages) |
12 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: hedging lane dosthill tamworth staffordshire. B77 5HH (1 page) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
23 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New director appointed (1 page) |
28 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |