St Louis Missouri 63131
Usa
Foreign
Director Name | David James Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 November 2003) |
Role | Executive |
Correspondence Address | 10 Deer Creek Woods Drive St Louis Missouri 63124 United States |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 November 2003) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 November 2003) |
Role | Senior Vice President Viasyste |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Director Name | Mr Ivan Harold Bradbury |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Michael Stephen Morris |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | Camsen, Gubeon Wood Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | Mr Ivan Harold Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Lodge 245 Knightsbridge London SW7 1DG |
Secretary Name | David M Sindelar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Svp & Cfo Of Mills & Pnrs,Inc |
Correspondence Address | 10630 Ballantrae St Louis Missouri 63131 Usa Foreign |
Director Name | David McEwan Kinnard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Fernwood Apartments Clayton Road,Jesmond Newcastle Upon Tyne NE2 1TL |
Director Name | Edwin Woodrow Parkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 April 1998) |
Role | President Of Viasystems Europe |
Correspondence Address | 23 Yeomans Row London SW3 2AL |
Director Name | Francis Michael Loveland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Secretary Name | Francis Michael Loveland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Jeffrey Lee Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2000) |
Role | President Viasystems Europe |
Correspondence Address | Church Cottage Church Hill Midhurst West Sussex GU29 9NX |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | 7th Floor 3 Shortlands Hammersmith International Centre Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 August 2003 | Return made up to 19/06/03; full list of members
|
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2003 | Application for striking-off (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2003 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: via systems balliol business park, long benton, newcastle upon tyne tyne & wear NE12 8EF (1 page) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
12 March 2001 | New director appointed (3 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Company name changed viasystems boldon LIMITED\certificate issued on 04/05/00 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 July 1999 | Return made up to 25/06/99; no change of members
|
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 November 1998 | Accounts for a dormant company made up to 4 April 1997 (4 pages) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
25 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: eldon street south shields tyne and wear NE33 5BU (1 page) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 September 1997 | Location of register of members (1 page) |
10 September 1997 | Location of debenture register (1 page) |
10 September 1997 | Return made up to 25/06/97; no change of members (4 pages) |
30 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 39 montpelier square london SW7 1JY (1 page) |
3 February 1997 | Accounts for a dormant company made up to 29 March 1996 (3 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 September 1995 | Return made up to 25/06/95; no change of members (4 pages) |