Vestal
Ny 13850
United States
Director Name | John Eric Pomeroy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 1997(12 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Executive |
Correspondence Address | 416 Murray Hill Road Vestal Ny Broome County 13850 |
Director Name | President David R Van Loan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 1997(12 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | President/Ceo |
Correspondence Address | 2664 Shady Ridge Lane Diamond Bar La County 91765 |
Secretary Name | Robert Allen Livingston |
---|---|
Nationality | American |
Status | Current |
Appointed | 24 June 1997(13 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 2613 Pine Bluff Drive Vestal Ny 13850 United States |
Director Name | Mr Michael Briggs |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Midford Castle Midford Bath Avon BA2 7BU |
Director Name | Brian Robert Mills |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Cedar Cache 60 Junction Road Bath Avon BA2 3NQ |
Director Name | Mr Clive Richard Shipley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1 Avon Cottages Saltford Bristol Avon BS18 3ET |
Director Name | Mr Vivien Charles Watts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 22 Lydiard Way Trowbridge Wiltshire BA14 0UN |
Secretary Name | Brian Robert Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Cedar Cache 60 Junction Road Bath Avon BA2 3NQ |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Mr Anthony Alastair Fisher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1997) |
Role | Financial Controller |
Correspondence Address | Hethfelton Farmhouse East Stoke Wareham Dorset BH20 6HJ |
Director Name | Dr John Bruce Knowles |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Setterfield Cottage Crichel Lane Witchampton Wimborne Dorset BH21 5AN |
Secretary Name | Mr Anthony Alastair Fisher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1997) |
Role | Secretary |
Correspondence Address | Hethfelton Farmhouse East Stoke Wareham Dorset BH20 6HJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,092,352 |
Gross Profit | £2,620,155 |
Net Worth | £974,945 |
Cash | £12,661 |
Current Liabilities | £2,052,659 |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2003 | Dissolved (1 page) |
---|---|
7 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | O/C replacement of liquidator (8 pages) |
29 June 2000 | Liquidators statement of receipts and payments (6 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C re liq ipo (6 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Ad 09/12/97--------- £ si 1465399@1=1465399 £ ic 21539/1486938 (2 pages) |
7 January 1998 | £ nc 21539/1486938 09/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Declaration of solvency (3 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 11 albany road granby industrial estate weymouth dorset DT4 9TH (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (21 pages) |
9 May 1996 | Return made up to 12/05/96; full list of members
|
28 February 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Memorandum and Articles of Association (12 pages) |
13 February 1996 | Resolutions
|
12 February 1996 | Registered office changed on 12/02/96 from: lysander road, bowerhill estate, melksham, wilts. SN12 6SP (1 page) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
6 July 1995 | Return made up to 12/05/95; no change of members (6 pages) |
12 November 1987 | Registered office changed on 12/11/87 from: 15 queen square bath BA1 2HN (1 page) |
13 June 1984 | Incorporation (14 pages) |