Meerbusch
40670
Secretary Name | Sarah Jane Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Ashcroft Gardens Cirencester Gloucestershire GL7 1RB Wales |
Director Name | Iain McFarlane Kellet |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View 4 Cockney Hill Reading Berkshire RG30 4EU |
Secretary Name | Richard Stuart Pitceathly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Old Coach House Bassett Down Swindon Wiltshire SN4 9QP |
Director Name | Frank James Pipe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Treetops Wilderness Road Oxted Surrey RH8 9HS |
Director Name | Mr Robert Albers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 February 1992) |
Role | Business Executive |
Correspondence Address | Schuttersweg 94 1217 Rb Hilversum Foreign |
Director Name | William E Foster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1992) |
Role | Business Executive |
Correspondence Address | 32 Saddle Brook Road Sherborn Massachusetts 01770 Foreign |
Director Name | John H Curtis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 1992) |
Role | Business Executive |
Correspondence Address | 9 Parmenter Road Framingham Massachusetts 01701 Foreign |
Secretary Name | Mr David John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Director Name | Eileen Casal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 1999) |
Role | Corporate Attorney |
Correspondence Address | 5 Scarsdale Street Worcester Massachusetts 01603 |
Director Name | David Paul Gamache |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 April 1998) |
Role | Director Of Finance And Administration |
Correspondence Address | 8 Granite Street Hopkinton Massachusetts 01748 |
Director Name | Frederick Prifty |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1995) |
Role | Vice President & General Couns |
Correspondence Address | 383 Old Littleton Harvard Massachusetts United States |
Director Name | Alan Matthew Cornwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 1996) |
Role | Computer Marketing |
Correspondence Address | 25 Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Mr David John North |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Secretary Name | Mary Patricia Lynda Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 1 Raymond Road Maidenhead Berkshire SL6 6DF |
Director Name | Mr Nicholas John Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1999) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hartswood Road London W12 9NQ |
Secretary Name | Mr Ian Richard McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Albert Road Bagshot Surrey GU19 5QJ |
Director Name | Robert Chester Laufer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1999) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 104 Taylor Road Marlboro Massachusetts 01752 Usa Foreign |
Director Name | Terence Richard Bowden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 200 Carol Court Alamo California United States |
Director Name | David Craig Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 February 1999(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 22 Alexandra Road Twickenham Middlesex TW1 2HE |
Secretary Name | Tanya Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Riverfield 42a Ray Park Avenue Maidenhead Berkshire SL6 8DY |
Director Name | Vincent Kerr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 August 2000) |
Role | Manager |
Correspondence Address | 8 Beechlands Road Medstead Alton Hampshire GU34 5EQ |
Director Name | Phillip Rosenthall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | 7 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,766,000 |
Gross Profit | £3,836,000 |
Net Worth | £1,208,000 |
Cash | £55,000 |
Current Liabilities | £9,751,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2007 | Dissolved (1 page) |
---|---|
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | O/C - removal of liquidator (14 pages) |
19 January 2007 | O/C - removal of liquidator (14 pages) |
19 January 2007 | Resignation of a liquidator (1 page) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | O/C - replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Sec of state's release of liq (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Declaration of solvency (3 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: aspen house barley way fleet hampshire GU13 8UT (1 page) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | Ad 30/08/01--------- £ si 6962903@1=6962903 £ ic 912409/7875312 (2 pages) |
5 September 2001 | £ nc 912409/7875312 30/08/01 (1 page) |
5 September 2001 | Resolutions
|
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
1 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 25/06/99; no change of members
|
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: central house lampton road hounslow middlesex TW3 1HY (1 page) |
8 June 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (3 pages) |
22 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
15 October 1998 | Delivery ext'd 3 mth 28/12/97 (1 page) |
6 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
17 June 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 29 December 1996 (16 pages) |
3 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members
|
4 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 July 1995 | Full accounts made up to 1 January 1995 (15 pages) |