London
W14 0ET
Director Name | Paul Meyaart |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 1999(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Business Consultant |
Correspondence Address | 1719 Millhouse Run Marietta Georgia Ga 30066 Foreign |
Director Name | John Brincko |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Business Executive |
Correspondence Address | 301 Thirty-First Street Santa Monica California 90402 90402 |
Director Name | William Joseph Lifka |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 13 September 1993) |
Role | Business Executive |
Correspondence Address | 90 Birch Hill Road Weston Connecticut United States |
Director Name | Anton Bernhard Van Marle |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1995) |
Role | Company General Manager (Chief Executive Officer) |
Correspondence Address | Witzland 8 1261 Bm Blaricum The Netherlands |
Director Name | David George Osowski |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 1996) |
Role | Business Executive |
Correspondence Address | 8 Little River Road West Redding Connecticut 06896 United States |
Director Name | Robert Barry Sims |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 1996) |
Role | Business Executive |
Correspondence Address | 40 Timber Lane Fairfield Connecticut United States |
Director Name | Michael Seth Bennett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1993(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1996) |
Role | President And Chief Executive |
Correspondence Address | 5105 Cuesta Verde Austin 76546 Texas Usa Foreign |
Director Name | Jan Maria Jozef Hellemans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 1995(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1996) |
Role | Business Executive |
Correspondence Address | Ouwegemsesteenweg 227 Kruishoutem O Vlaanderen 9770 |
Director Name | Gary Roger Long |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1997) |
Role | Business Executive |
Correspondence Address | 6612 La Cumbre Drive Orange 92669 California Usa Foreign |
Director Name | John Joseph Millerick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1999) |
Role | Business Executive |
Correspondence Address | 64 Park Crest Newport Coast California Usa 92657 |
Director Name | William Francis Porter Jr |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1999) |
Role | Attorney |
Correspondence Address | 5442 Arrowhead Avenue Buena Park California Usa 90621 |
Director Name | John Batterton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1999) |
Role | Business Executive |
Correspondence Address | 3 Andiamo Newport Beach California 92657 |
Director Name | Filiep Maes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1999) |
Role | Business Executive |
Correspondence Address | Koestraat 119 Rumbeke B8800 |
Director Name | Erwin Vandousselaere |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1999) |
Role | Business Executive |
Correspondence Address | Dr Bruwierlaan Ichtegem 8480 |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £365,297 |
Gross Profit | £92,993 |
Net Worth | £486,931 |
Cash | £12,051 |
Current Liabilities | £64,665 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 50 stratton street london W1X 6NX (1 page) |
13 December 1999 | Resolutions
|
13 December 1999 | Declaration of solvency (3 pages) |
13 December 1999 | Appointment of a voluntary liquidator (1 page) |
16 November 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: vector house 5 ruscombe park ruscombe reading berkshire RG10 9NU (1 page) |
3 March 1999 | Director resigned (1 page) |
24 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 100 new bridge street london EC4V 6JA (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Resolutions
|
22 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
7 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
30 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (7 pages) |
12 September 1995 | Resolutions
|
3 July 1995 | Director resigned;new director appointed (4 pages) |
5 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |