New York
New York 10023
United States
Director Name | John Emery |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Secretary Name | John Emery |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Director Name | Mr John Robert Halliday |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 1998) |
Role | Management Consultant |
Correspondence Address | Old Malthouse Malthouse Lane Tadley Basingstoke Hampshire RG26 6NY |
Director Name | Ms Shelley Boyden Pothecary |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1997) |
Role | Recruitment Consultant |
Correspondence Address | North Lodge James Lane Burghfield Reading Berkshire RG3 3RT |
Director Name | Ms Ann Vernon Jones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 1998) |
Role | Management Consultant |
Correspondence Address | Lilac Cottage Church Street West Stour Gillingham Dorset SP8 5RL |
Secretary Name | Ms Ann Vernon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Lilac Cottage Church Street West Stour Gillingham Dorset SP8 5RL |
Director Name | Barry Milner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1998) |
Role | Sales Director |
Correspondence Address | 27 Stanbury Gate Spencers Wood Reading Berkshire RG7 1SR |
Director Name | Mr Timothy George Amy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Water Meadow Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LE |
Director Name | Katharine Ryan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 10 Edward Terrace Alresford Hampshire SO24 9LY |
Director Name | Ms Michele Deborah Snyder |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10001 Abbey Drive Potomac United States |
Secretary Name | Mr John Robert Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | Old Malthouse Malthouse Lane Tadley Basingstoke Hampshire RG26 6NY |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House 84a Cyncoed Road Cardiff South Glamorgan CF23 5SH Wales |
Director Name | Patrick Fourteau |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2003) |
Role | President Europe |
Correspondence Address | 160 Prospect Ave Guildford 06437 United States |
Secretary Name | Mark Russell Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 12 Rochford Road Basingstoke Hampshire RG21 7TQ |
Director Name | Mike Stowe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2001) |
Role | Managing Director |
Correspondence Address | 30 Stanway Close Witney Oxfordshire OX28 5GA |
Director Name | Jon Hedgson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2003) |
Role | Managing Director |
Correspondence Address | 3 Culver Road Winchester Hampshire SO23 9JF |
Secretary Name | Joseph Stephen Dureo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 2003) |
Role | Up Finance |
Correspondence Address | 17 North Maple Terrace Maplewood New Jersey Njo70401362 Foreign |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2000) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | 1 South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
4 December 2001 | Director resigned (1 page) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
1 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 28/02/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 May 1999 | Resolutions
|
14 May 1999 | Return made up to 28/02/99; full list of members (11 pages) |
14 May 1999 | Location of register of members (1 page) |
31 March 1999 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 October 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
29 April 1998 | Return made up to 28/02/98; no change of members
|
2 March 1998 | Director resigned (1 page) |
8 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
21 August 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: park row the oast house farnham surrey GU9 7JH (1 page) |
8 May 1997 | Full accounts made up to 31 October 1996 (17 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: the courtyard, 17 west street, farnham, surrey. GU9 7DR. (1 page) |
8 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (15 pages) |
28 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
4 February 1994 | Accounts for a medium company made up to 31 October 1993 (15 pages) |
26 July 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
21 August 1992 | Accounts for a small company made up to 31 October 1991 (8 pages) |
23 January 1992 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Accounts for a small company made up to 31 October 1990 (8 pages) |
21 March 1990 | Accounts for a small company made up to 31 October 1989 (7 pages) |
21 March 1989 | Accounts for a small company made up to 31 October 1988 (7 pages) |
4 May 1988 | Full accounts made up to 31 October 1987 (11 pages) |
25 June 1986 | Incorporation (14 pages) |