Toronto
M5n 2b2
Canada
Director Name | Joseph Edward Perle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Crescent Road Toronto M4w 1s9 Canada |
Director Name | Derrick Barnett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Sixpenny Court Thornhill Ontario L3t 4e5 Canada |
Director Name | James Leslie Pilkington |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 7 Mansfield House Manor Fields Putney Hill Putney London SW15 3NQ |
Director Name | Mr Andrew Milne Aytoun MacDonald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Braemoray 167 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Allan Dickie Johnston |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Operations Director |
Correspondence Address | 17 Mountbatten Rise Little Sandhurst Sandhurst Berkshire GU47 8LS |
Director Name | Mr Ian Ranken Collins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Secretary Name | Mr Ian Ranken Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Charles Miles Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Whickens Barn West Ilsley Newbury Berkshire RG20 7AJ |
Director Name | Mr Anthony Arnold |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shantasree 134 Hilmanton Lower Earley Reading Berkshire RG6 4HJ |
Director Name | Mr Robin Wilfred Ian Lodge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 14 August 1996) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Vieux Motty Yens 1169 Switzerland |
Director Name | Robert Mark Ledger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Secretary Name | Robert Mark Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Director Name | James Donald Bolin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Vice President |
Correspondence Address | 2620 Evercrest Court Naperville 60564 Illinios United States If America |
Director Name | Michael D`Amico |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2000) |
Role | Cf0 And Vpe |
Correspondence Address | 80 Falkirk Crescent Maple L6a 2e3 Ontario Canada |
Secretary Name | Michael D`Amico |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1999(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 80 Falkirk Crescent Maple L6a 2e3 Ontario Canada |
Secretary Name | Andrew Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 5 Josephs Road Guildford Surrey GU1 1DN |
Secretary Name | Edward J Jonasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 9 Clarkhill Street Willowdale Ontario M2r 2g6 |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £477,000 |
Current Liabilities | £5,824 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 April 2006 | Dissolved (1 page) |
---|---|
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Declaration of solvency (3 pages) |
6 January 2005 | Appointment of a voluntary liquidator (7 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Full accounts made up to 31 July 2002 (11 pages) |
11 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
6 June 2003 | Full accounts made up to 31 July 2001 (16 pages) |
21 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
1 June 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
11 February 2002 | Director's particulars changed (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 3 wintersells road byfleet surrey KT14 7LF (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Full accounts made up to 31 May 2000 (14 pages) |
20 November 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
1 November 2001 | Return made up to 08/10/01; full list of members
|
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
28 December 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
15 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Particulars of mortgage/charge (11 pages) |
12 November 1999 | Particulars of mortgage/charge (11 pages) |
5 November 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
27 April 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
24 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
26 October 1998 | Return made up to 24/10/98; no change of members
|
23 December 1997 | Return made up to 24/10/97; full list of members
|
31 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
30 October 1996 | Full accounts made up to 30 June 1995 (17 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
28 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (4 pages) |
23 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
3 July 1995 | Particulars of mortgage/charge (20 pages) |
3 July 1995 | Particulars of mortgage/charge (24 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Particulars of mortgage/charge (24 pages) |
19 May 1995 | Particulars of mortgage/charge (22 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1987 | Memorandum and Articles of Association (14 pages) |