London
SE11 4SN
Director Name | Peter John Stone |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 17 June 2003) |
Role | Plant Manager |
Correspondence Address | 41 The Leys Long Buckby Northampton Northamptonshire NN6 7YF |
Director Name | Stephen John Dickmann |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1990(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 January 1999) |
Role | Corporate Counsel |
Correspondence Address | Hwy 51 West PO Box 600 Stoughton Wisconsin 53589 Foreign |
Director Name | Rockne George Flowers |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 February 2002) |
Role | Corporate President |
Correspondence Address | PO Box 600 Stoughton Wisconsin 53589-0600 United States |
Director Name | Michael Francis Dodsworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2002) |
Role | Vice President |
Correspondence Address | Chemin Du Chene Aux Renards 9b Chain Brussels 1380 Foreign |
Registered Address | 1 Gresham Street London EC2V 7BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
20 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
15 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
4 March 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 08/01/99; full list of members
|
9 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 January 1998 | Return made up to 08/01/98; no change of members
|
27 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 February 1997 | Return made up to 08/01/97; no change of members (6 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 February 1996 | Return made up to 08/01/96; full list of members
|