Company NameFirst Interstate Services Company (UK) Limited
Company StatusDissolved
Company Number01911964
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGuy Rounsaville Jr
NationalityAmerican
StatusCurrent
Appointed27 June 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address948 Tournament Drive
Hillsborough
California
94010
Director NameSondra Campbell
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleGrp Controller
Correspondence Address1483 Sutter St 818
San Francisco
California 94109
Foreign
Director NameGary Dunning
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleAccounting Mgr
Correspondence Address535 Dolores Street Apartment A
San Francisco
94110
Foreign
Director NameBrian Gubner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleAccounting Mgr
Correspondence Address348 Junipero Street
Pleasanton
California 94566
United States
Director NameDavid Gerald Lord
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleBanker
Correspondence Address30 Old Park Avenue
London
SW12 8RH
Director NameJohn Duncan Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleBanker
Correspondence AddressThe Green
Easton
Winchester
Hampshire
SO21 1EG
Secretary NameAlan Charles Edwards
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address20 Gwendale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SH
Director NameMr Richard Puz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 1993)
RoleBanker
Correspondence Address4095 Fruit Street
La Verne
California 91750
Foreign
Director NameStephen Douglas McAvoy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleBanker
Correspondence Address3103 Lindo Street
Los Angeles
California 90068
Foreign
Director NameMr Frederick James Elsea Iii
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(7 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 August 1993)
RoleBanker
Correspondence Address1507 Olive Lane
La Canada California 91011
Usa
Director NameRobert Edward Greene
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleBanker
Correspondence Address9502 Lemon Street
Villa Park California 92667
Usa
Foreign
Director NameWilliam Joseph Bogaard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleBanker
Correspondence Address311 Congress Place
Pasadena
California
91105
Secretary NameMary Whitney Kenney
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address4131 Dover Road
La Canada
California
Foreign
Director NameRichard Gleason Laporte
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 August 1996)
RoleAttorney
Correspondence Address1281 N.Clark Street
Los Angeles
California
Usa
90069
Director NameBradford Scott Bemis
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 August 1996)
RoleAttorney
Correspondence Address1110 Green Street
San Francisco California
Usa 991409
Foreign
Director NameRodney Louis Jacobs
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address36 Bonita Avenue
Piedmont
California
94611
Director NameClyde Ostler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address183 Lagumtas Road PO Box 744
Ross
California
94957
Director NameGuy Rounsaville Jr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2000)
RoleDirector/Company Secretary
Correspondence Address948 Tournament Drive
Hillsborough
California
94010

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,573
Cash£98,006
Current Liabilities£433

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2000Ex/res 22/08/00 liq's authority (1 page)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000Declaration of solvency (3 pages)
30 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
25 November 1999Return made up to 21/06/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 December 1995 (10 pages)
20 September 1996Return made up to 21/06/96; full list of members (6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
31 January 1996Full accounts made up to 31 December 1994 (10 pages)
28 September 1995Full accounts made up to 31 December 1993 (12 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)