Abbots Langley
Hertfordshire
WD5 0GE
Secretary Name | Mr Alastair Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Farm Road Four Oaks Sutton Coldfield B74 4LG |
Director Name | Mr Steven John Beckett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Treasurer |
Correspondence Address | 14 Mechanic Street Southbridge Massachusetts 01550 Foreign |
Director Name | Mr Jeremy Charles Bishop |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2006) |
Role | President & Co Sola Internati |
Correspondence Address | PO Box 8546 Rancho Santa Fe Ca 92067 United States |
Director Name | Mr William Dennis Cotter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Vice President & General Counsel |
Correspondence Address | 137 Queens Grant Lane Fairfield Connecticut 06430 Foreign |
Director Name | Mr Maurice Joseph Cunniffe |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Corporate Officer |
Correspondence Address | 63 John Street Greenwich Connecticut 16830 Foreign |
Director Name | Bhupendra Jeychand Shah |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1996) |
Role | Finance Director |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Director Name | Mr John Washington Van Dyke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Corporate Officer |
Correspondence Address | 16 Allwood Road Darien Connecticut 06821 Foreign |
Secretary Name | Bhupendra Jeychand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1996) |
Role | Finance Director |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Director Name | Kevin Michael Driskel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | 11 Homestead Avenue Wall Meadow Warndon Village Worcestershire WR4 0DA |
Secretary Name | Ann Shirley Maureen Pulham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 2a Bittacy Rise London NW7 2HG |
Director Name | Claude Michel Remi Labeeuw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2001) |
Role | Manager |
Correspondence Address | Choliberg 17 Hofstetten 4114 Solothurn Switzerland Foreign |
Director Name | Mr Mark Ashcroft |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2005) |
Role | Vice President Europe & Americ |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holly Lane Rufford Ormskirk Lancashire L40 1SH |
Registered Address | 76-77 Capitol Industrial Park Capitol Way London NW9 0EW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,000 |
Current Liabilities | £468,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2006 | Application for striking-off (1 page) |
18 October 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
21 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
21 December 2005 | Director resigned (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (3 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
15 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 December 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 July 1997 | Return made up to 09/07/97; no change of members
|
16 January 1997 | Accounts for a dormant company made up to 29 March 1996 (4 pages) |
15 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
21 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
22 December 1994 | Accounts for a dormant company made up to 1 April 1994 (4 pages) |
14 July 1993 | Accounts for a dormant company made up to 2 April 1993 (4 pages) |
21 July 1992 | Full accounts made up to 3 April 1992 (7 pages) |