West Orange
Nj
07052
Director Name | James Bracken Benson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 110 Riverside Drive New York New York 10024 Usa |
Director Name | Kenneth James Galvin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1993) |
Role | Company Executive |
Correspondence Address | 5 Creighton Road London NW6 6EE |
Director Name | Prof Gerald Musgrave |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 1994) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Camp Keep Camp Road Gerrards Cross Buckinghamshire SL9 7PB |
Secretary Name | Kenneth James Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 5 Creighton Road London NW6 6EE |
Director Name | George Anthony Hayter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 1994) |
Role | Consultant |
Correspondence Address | Brookside Bagshot Road Chobham Woking Surrey GU24 8BY |
Secretary Name | Nigel James Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 1994) |
Role | Accountant |
Correspondence Address | 5 The Square Wellow Bath Avon BA2 8QE |
Director Name | Patrick Richard Kirkwood Gracey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 48 Castletown Road London W14 9HG |
Director Name | Mr Terence Peter Chapman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2001) |
Role | Management Consultant |
Correspondence Address | 2 South Side Wimbledon Common London SW19 4TG |
Secretary Name | Patrick Richard Kirkwood Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 48 Castletown Road London W14 9HG |
Director Name | Mr Travers John Stuart Bell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 27 September 1994) |
Role | Management Consultant |
Correspondence Address | 12 Lancaster Road Wimbledon Village London SW19 5DD |
Director Name | Mr Geoffrey Ian Aitken Chapman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Crescent Road Wimbledon London SW20 8EY |
Director Name | Dr Eurfyl Ap Gwilym |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 1995) |
Role | Cde |
Correspondence Address | 17 Rylett Crescent London W12 9RP |
Director Name | Michael Angelo Le Houx |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
Secretary Name | Michael Angelo Le Houx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
Director Name | Colin Matthew Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1998) |
Role | Operations Director |
Correspondence Address | 80 Moring Road London SW17 8DL |
Director Name | Neville Raymond Margison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 18 St Annes Court Didcot Oxfordshire OX11 9UT |
Director Name | Mr Patrick Richard Kirkwood Gracey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norroy Road London SW15 1PG |
Director Name | Miss Amanda Jane Fisher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Flat 5 2 Howley Place London W2 1XA |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Director Name | Thomas Brady |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 22 Carnoustie Drive Biddenham Bedfordshire MK40 4FF |
Director Name | Mr Eric Philip Dickinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage 3 Towers Walk Weybridge Surrey KT13 0DF |
Director Name | Anthony Russell Campling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2001) |
Role | Venture Capital Fund Manager |
Correspondence Address | 119 Casewick Road London SE27 0TA |
Director Name | Richard Daly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 16 Tideway Lane East Northport New York 11731 |
Director Name | John Brynes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 115 Cranmer Court Whiteheads Grove London SW3 5HE |
Director Name | John Hogan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 36 Glenby Lane Brookville Ny 11545 11545 |
Director Name | Frederick Koczwara |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 5 Chippewa Court Holmdel Monmouth County New Jersey 07733 |
Director Name | Stephen John Bloomer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flaxlands Cottage Wootten Bassett Wiltshire SN4 8DY |
Director Name | David William Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 5 The Hiil Church Hill Caterham Surrey CR3 6SD |
Director Name | Jessie Pak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Room K2, 29-F, Block K Beverly Hill, 6 Boardwood Road Happy Valley Hong Kong |
Director Name | Donal O'Brien |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 12 Dorncliffe Road London SW6 5LF |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Elizabeth Lake |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2007) |
Role | Executive |
Correspondence Address | 36 Sloane Court West Flat 5 London SW3 4TB |
Director Name | Richard Alan Douville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | 47 Corey Lane Mendham New Jersey Nj 07945 Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2007) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Baker Tilly Restructuring And Recovery Llp First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £291,875 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (8 pages) |
24 July 2007 | Appointment of a voluntary liquidator (1 page) |
1 June 2007 | Resolutions
|
29 May 2007 | Declaration of solvency (4 pages) |
29 May 2007 | Declaration of solvency (3 pages) |
29 May 2007 | Resolutions
|
25 May 2007 | Registered office changed on 25/05/07 from: isis building thames quay 193 marsh wall london E14 9SG (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
6 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
16 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (12 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page) |
15 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 May 2004 | Location of register of members (1 page) |
13 March 2004 | Accounts made up to 30 June 2003 (17 pages) |
9 October 2003 | Director resigned (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Accounts made up to 30 June 2002 (18 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
14 February 2003 | Company name changed wilco international retail syste ms, LTD\certificate issued on 14/02/03 (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 29/05/02; full list of members (10 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts made up to 30 June 2001 (17 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 29/05/01; full list of members (12 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Location of register of members (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: new city court 20 st thomas street london SE1 9SD (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 May 2001 | Auditor's resignation (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Accounts made up to 31 August 2000 (22 pages) |
16 October 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 29/05/00; full list of members (10 pages) |
16 March 2000 | New director appointed (2 pages) |
15 December 1999 | Accounts made up to 31 August 1999 (22 pages) |
30 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Location of register of members (1 page) |
29 April 1999 | Accounts made up to 31 August 1998 (21 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 29/05/98; no change of members
|
15 July 1998 | Accounts made up to 31 August 1997 (21 pages) |
6 February 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 29/05/97; full list of members
|
20 June 1997 | Accounts made up to 31 August 1996 (21 pages) |
7 February 1997 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Return made up to 29/05/96; no change of members
|
5 January 1996 | Registered office changed on 05/01/96 from: 99 gresham street london EC2V 7NA (1 page) |
24 November 1995 | Company name changed synergo technology LIMITED\certificate issued on 27/11/95 (2 pages) |
16 November 1995 | Accounts made up to 31 August 1995 (23 pages) |
19 October 1995 | Secretary resigned;director resigned (2 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Company name changed tca synergo LIMITED\certificate issued on 21/09/95 (4 pages) |
7 September 1995 | Company name changed synergo technology LIMITED\certificate issued on 08/09/95 (4 pages) |
2 July 1995 | Return made up to 29/05/95; no change of members (6 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
12 October 1992 | Memorandum and Articles of Association (36 pages) |
30 July 1985 | Certificate of incorporation (1 page) |