Fairfield
06450 Ct
United States
Secretary Name | Michael Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 20 Hill Street Milford Ct 06460 |
Director Name | Company Chairman Robert William Cruickshank |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 1994) |
Role | Financial Consultant |
Correspondence Address | Wiltek Inc 542 Westport Avenue Norwalk Connecticut 06851 Foreign |
Director Name | Company President Joseph William Fitzpatrick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Chairman Of The Board |
Correspondence Address | Wiltek Inc 542 Westport Avenue Norwalk Connecticut 06851 United States |
Director Name | Manager Paul Bennett Mabbott |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1995) |
Role | Manager |
Correspondence Address | 3 Donnington Grove Swindon Wiltshire SN3 1HD |
Director Name | Vice President Franklin Spencer Pooley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Vice President |
Correspondence Address | Wiltek Inc 542 Westport Avenue Norwalk Connecticut 06851 United States |
Secretary Name | Secretary Boris Frenkiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Wiltek Inc 542 Westport Avenue Norwalk Connecticut 06851 Foreign |
Director Name | Boris Frenkiel |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1999) |
Role | Executive |
Correspondence Address | 241 Catalpa Road Wilton Connecticut 06897 Usa Foreign |
Director Name | David Teitelman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Executive |
Correspondence Address | 14 Clinton Street Fairfield Connecticut 06430 Usa Foreign |
Secretary Name | Boris Frenkiel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1999) |
Role | Executive |
Correspondence Address | 241 Catalpa Road Wilton Connecticut 06897 Usa Foreign |
Secretary Name | Walter Keisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(17 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 27 Christianna Drive Monroe 06468 Connecticut United States |
Secretary Name | Frank Connolly Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 September 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | 45 Fara Drive Stamford 06905 Connecticutt United States |
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 October 2001) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £558,130 |
Gross Profit | £407,780 |
Net Worth | -£148,141 |
Cash | £91,020 |
Current Liabilities | £1,237,206 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Return made up to 26/01/01; change of members
|
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2000 | Return made up to 26/01/00; full list of members; amend (7 pages) |
31 March 2000 | Return made up to 26/01/00; full list of members
|
17 March 2000 | Registered office changed on 17/03/00 from: 2 apple walk kembrey park swindon wiltshire SN2 6BL (1 page) |
13 March 2000 | Resolutions
|
7 February 2000 | Ad 05/11/99--------- us$ si 3000000@1=3000000 us$ ic 0/3000000 (2 pages) |
26 January 2000 | Auditor's resignation (1 page) |
20 December 1999 | £ nc 3000000/6000000 03/11/99 (4 pages) |
20 December 1999 | Resolutions
|
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
26 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 February 1999 | Return made up to 26/01/99; full list of members (5 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
26 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 30/01/97; full list of members
|
24 March 1996 | Return made up to 30/01/96; full list of members
|
19 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
20 June 1995 | Director resigned (2 pages) |