Stocking Lane
Rathfarnham
Dublin 16
Irish
Director Name | Ronan O'Caoimh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Glencarrig House Delgany County Wicklow Ireland |
Director Name | Dr John Walker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Investment Manager |
Correspondence Address | Fairlawn Christchurch Road Wentworth Surrey GU25 4PJ |
Director Name | Mr Jason Robin Carey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Director/Company Secretary |
Correspondence Address | 57 Liddington New Road Guildford Surrey GU3 3AH |
Director Name | Jeremy Lawrence Curnock Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Shaa Road London W3 7LN |
Director Name | Dr Daniel Joseph Deery |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Springfield Road Camberley Surrey GU15 1AE |
Director Name | Mr Christopher Richard Rackham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Manufacturing Director |
Correspondence Address | Tahoe Heath Road Hammer Haslemere Surrey GU27 3QL |
Director Name | Mr John Gale Mardon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Consultant |
Correspondence Address | 2 The Briars London SW15 6UB |
Director Name | Dr David Howell Lewis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1992) |
Role | Technical Director |
Correspondence Address | 40 Prospect Road Ash Vale Aldershot Hampshire GU12 5EL |
Secretary Name | Mr Jason Robin Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 57 Liddington New Road Guildford Surrey GU3 3AH |
Director Name | Mr James Edward Wavle Jr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1992) |
Role | President And Chief Executive |
Correspondence Address | 223 Federal Twist Road Road Â…2 Box 223 Stockton Nj 08559 Foreign |
Director Name | David Paul Holveck |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1997) |
Role | President & Chief Operating Officer |
Correspondence Address | Box 383c Rd No2 1 Red Fox Circle Phoenixville Pa 19460 United States |
Director Name | Mr Richard Zera Freemann Jr |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 1992) |
Role | Senior Vice President General Counsel &Secretary |
Correspondence Address | 820 Springbank Lane Wayne Pa 19087 Foreign |
Director Name | Michael Robert Dougherty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 August 1993) |
Role | Senior Vice President Chief Financial |
Correspondence Address | 605 Thorncorft Drive West Chester Pa 19380 United States |
Director Name | Hubert Jacob Paul Schoemaker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 1997) |
Role | Chairman Of The Board And Chief Executive Officer |
Correspondence Address | 1 Greenbriar Lane Paoli Pa 19301 Foreign |
Secretary Name | Ian Martin Woodwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 1998) |
Role | Accountant |
Correspondence Address | Bromley Oak The Drive Ifold Billingshurst West Sussex RH14 0TE |
Director Name | Paul Mason Brock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1997) |
Role | Managing Director |
Correspondence Address | 118 W Valley Hill Road Malvern Pennsylvania 19355 |
Registered Address | C/O Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Turnover | £3,276,000 |
Gross Profit | £1,505,000 |
Net Worth | £28,000 |
Cash | £221,000 |
Current Liabilities | £955,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2004 | Dissolved (1 page) |
---|---|
17 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (6 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: captia house broadford park shalford guildford surrey GU4 8EW (1 page) |
12 February 1999 | Statement of affairs (9 pages) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Resolutions
|
15 December 1998 | Return made up to 13/07/98; full list of members (6 pages) |
15 December 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
27 June 1997 | Company name changed centocor U.K. LIMITED\certificate issued on 27/06/97 (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 August 1996 | Return made up to 13/07/96; no change of members
|
25 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |