London
W4 3LS
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 June 2002(17 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(17 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 June 2004) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 2003(18 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(18 years, 2 months after company formation) |
Appointment Duration | 10 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | Tigh Na Failte Crathes Banchory Kincardineshire AB31 5JJ Scotland |
Director Name | Mr Gonzalo Vazquez |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 1991(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Company Executive |
Correspondence Address | 205 Kensington Court Houston Texas 77024 Foreign |
Director Name | Mr Martin Michel Ramirez |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(6 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 July 1991) |
Role | Company Executive |
Correspondence Address | 3610 Highgreen Drive Houston Texas 77339 Foreign |
Secretary Name | Mr Martin Michel Ramirez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(6 years after company formation) |
Appointment Duration | 2 months (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 3610 Highgreen Drive Houston Texas 77339 Foreign |
Director Name | Mr Vincent Vazquez |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 1993) |
Role | Financial Planning Manager |
Correspondence Address | 205 Kensington Court Houston Texas 77024 Pa6 |
Secretary Name | Mr Michael Francis Yarochowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | 4305 Lampton Bellaire Texas 77401 United States |
Director Name | Robert Allen Jackson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1994) |
Role | Business Executive |
Correspondence Address | 628 Bent Creek De Soto Texas Dallas 75115 United States |
Director Name | Dennis Mitchell Spriggs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 2002) |
Role | Business Executive |
Correspondence Address | 316 Spring Hollow Cedar Hill Texas Dallas 75104 United States |
Secretary Name | James McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 22 Valentine Drive Danestone Aberdeen Aberdeenshire AB22 8YF Scotland |
Director Name | Mr Angus James Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1999) |
Role | Manager Adminstration |
Correspondence Address | 3 Mayfield Road London W12 9LT |
Director Name | Leslie George Moller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 1995) |
Role | Managing Director Administrati |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Secretary Name | Mr Jacques Georges Fernand Tostee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 September 2002) |
Role | Financial Controller |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Director Name | Ricky Dean Luke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2002) |
Role | Director Of Shared Services |
Correspondence Address | Oakshade Heights Moleshill Road Oxshott Surrey KT22 0QB |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Resolutions
|
20 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 August 2001 | Resolutions
|
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1999 | Auditor's resignation (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page) |
19 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
7 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 June 1996 | Return made up to 14/06/96; full list of members
|
15 May 1996 | Registered office changed on 15/05/96 from: 197 knightsbridge london SW7 1RJ (1 page) |
3 May 1996 | Director resigned (1 page) |
30 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 47 charles street london W1X 7PB (1 page) |
30 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |