Hanover
New Hampshire
United States
Secretary Name | Mrs Linda L Waterhouse |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 October 1998(13 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 5 Clement Road Hanover Nh03755 Usa Foreign |
Director Name | Susan Stayne-Jackson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 1997) |
Role | Management/Consultant |
Correspondence Address | 26 Basil Street London Sw7 |
Secretary Name | Stephen Lee Waterhouse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 5 Clement Road Hanover New Hampshire United States |
Secretary Name | Mr Malcolm Douglas Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1998) |
Role | Company Director |
Correspondence Address | Parkfield Hook Green Meopham Gravesend Kent DA13 0HX |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,671 |
Cash | £2,495 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |