PO Box 8995
Waltham
Ma02254-8995
United States America
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 December 2001) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | James Timothy Corcoran |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 April 1999) |
Role | President Of Fes Inc Usa |
Correspondence Address | 350 Wire Road York Pennsylvania 17405 Foreign |
Director Name | Petrus Gerardus Maria Olierook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1992) |
Role | Managing Director |
Correspondence Address | Vaartdreeff 77 2724 Gc Zoetemeer Foreign |
Director Name | Duncan Paul Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | 3 Rag Hill Close Tatsfield Westerham Kent TN16 2LR |
Director Name | Brian Robert Streatfield |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 1992) |
Role | Managing Director |
Correspondence Address | 17 Hamilton Gardens Burnham Slough Berkshire SL1 7AA |
Secretary Name | Mr Paul John Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pett Close Hornchurch Essex RM11 1FF |
Director Name | Mr Paul John Lanigan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Pett Close Hornchurch Essex RM11 1FF |
Director Name | Andrew Francis Richardson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1997) |
Role | Chartered Engineer |
Correspondence Address | Winterbrook Oakfield Lane Wilmington Dartford Kent DA1 2TE |
Director Name | Mr Stephen Joseph Fitzpatrick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Carlton-On-Trent Newark Nottinghamshire NG23 6NS |
Secretary Name | Mr Stephen Joseph Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Carlton-On-Trent Newark Nottinghamshire NG23 6NS |
Registered Address | Pickfords Wharf Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
20 June 2000 | Voluntary strike-off action has been suspended (1 page) |
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1999 | Application for striking-off (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
5 July 1999 | Location of register of members (1 page) |
5 July 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: werrington parkway peterborough cambridgeshire PE4 5HG (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 30 November 1997 (9 pages) |
15 July 1998 | Return made up to 30/06/98; no change of members
|
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: unit 15 biggin hill business park biggin hill kent TN16 3PS (1 page) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members
|
21 November 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |
30 June 1995 | Return made up to 30/06/95; no change of members (6 pages) |