Seale
Farnham
Surrey
GU10 1HE
Director Name | Lindsay Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Cyder House 11 Pilgrims Way Guildford Surrey GU4 8AD |
Secretary Name | Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Cyder House 11 Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Mr David Simon Wagman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1993) |
Role | Executive |
Correspondence Address | 200 Continental Boulevard El Segundo California 90245 Foreign |
Director Name | Thomas Patrick Reeves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 1996) |
Role | Executive |
Correspondence Address | 848 Sunningdale Bend Toronto L5J 1GI |
Director Name | Mr Hitesh Kumar Mehta |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 1994) |
Role | Executive |
Correspondence Address | 15 The Dell Kingsclere Newbury Berkshire RG15 8NL |
Director Name | Mr Robert Sherwin Leff |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 1993) |
Role | Executive |
Correspondence Address | 200 Continental Boulevard El Segundo California 90245 Foreign |
Director Name | Trevor John Hunt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Ridings Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | Charles Mason Hellwell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1993) |
Role | Marketing Manager |
Correspondence Address | 128 Elborough Street Southfields London SW18 5DL |
Director Name | Andrew Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 February 1992) |
Role | Sales Manager |
Correspondence Address | 2 The Beeches Newtown Lane Newtown Tadley Basingstoke Hampshire RG26 6BP |
Director Name | Peter Joseph Back |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Operations Manager |
Correspondence Address | 8 Harwood Drive Hillingdon Middlesex UB10 0BG |
Secretary Name | Trevor John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | Michael Sollitt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1994) |
Role | Sales Director |
Correspondence Address | 94 Silverdale Road Sheffield South Yorkshire S11 9JL |
Director Name | Martin Eliot Fishman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1996) |
Role | Management |
Correspondence Address | 8 Chemin Du Leman 1260 Nyon Nyon Vaud 1260 |
Director Name | Kevin Rodrick Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 1995) |
Role | Vice President Finance |
Correspondence Address | 2 Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Mr James Lathrop Brill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1996) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Frontera Drive Pacific Palisades California 90272 United States |
Director Name | Gordon Christopher Ross |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 37 Brook Street Benson Wallingford Oxfordshire OX10 6LQ |
Secretary Name | Gordon Christopher Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 37 Brook Street Benson Wallingford Oxfordshire OX10 6LQ |
Director Name | Derek John Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1996) |
Role | Managing Director |
Correspondence Address | 2 Elm Wood Park Gerrards Cross Buckinghamshire SL9 8JJ |
Director Name | Dr Richard William North |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Canella Cottage 56 Water End Lane Maulden Bedfordshire MK45 2BB |
Registered Address | Syon Gateway 941 Great West Road Brentford Middlesex TW8 9DD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2000 | Voluntary strike-off action has been suspended (1 page) |
23 March 2000 | Application for striking-off (1 page) |
19 April 1999 | Return made up to 16/02/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1996 (19 pages) |
31 May 1998 | Return made up to 16/02/98; no change of members (4 pages) |
31 December 1997 | Return made up to 16/02/97; full list of members
|
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
4 November 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 March 1996 | Return made up to 16/02/96; no change of members
|
4 February 1996 | Full accounts made up to 31 December 1994 (18 pages) |
8 January 1996 | Ad 17/10/95--------- £ si 3480000@1=3480000 £ ic 3020000/6500000 (2 pages) |
2 January 1996 | Resolutions
|