Kirbyville
Texas 75956-9727
United States
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Secretary Name | Janet Mary Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 23 Wordsworth Road Addlestone Surrey KT15 2SW |
Director Name | Keith Graham Hamm |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Economist |
Correspondence Address | 2 Old Barn Close Tonbridge Kent TN9 2QY |
Director Name | Christopher Lancelot Montriou |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 43 Mount Park Avenue South Croydon Surrey CR2 6DW |
Secretary Name | Christopher Lancelot Montriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 43 Mount Park Avenue South Croydon Surrey CR2 6DW |
Director Name | Mr John Christopher Russel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Correspondence Address | 18 The Chase Eastcote Pinner Middlesex HA5 1SL |
Director Name | Mr Stephen Edward Terry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 151 Turney Road Dulwich Village London SE21 7JU |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Registered Address | Kbc House 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
18 June 2003 | Application for striking-off (1 page) |
19 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
28 January 2003 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 3 lloyds avenue london EC3N 3DS (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
29 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: piercy house 7 copthall avenue london EC2R 7BU (1 page) |
11 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |