Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Secretary Name | Janice Kathleen Mary Leiper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 November 2005) |
Role | European General Counsel |
Correspondence Address | 11c Kensington Court London W8 5DN |
Director Name | James Marshall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1993) |
Role | Finance & Commercial Director |
Correspondence Address | Sharpstone House Sharpstone Freshford Bath BA3 6DA |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 1997) |
Role | Financial Director |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Bruce Roy Purgavie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 62 Dulwich Village London SE21 7AJ |
Director Name | Eric Salamon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunsmore Way Bushey Hertfordshire WD23 4FA |
Director Name | John Chapman Sanford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 3532 Countrywood Lane Birmingham Alabama 35209 Foreign |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | John Paul Hamilton O'Reilly |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | Palmerston Arkendale Road Glengary County Dublin Irish |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2004) |
Role | European General Counsel |
Correspondence Address | 19c Ennismore Gardens London SW7 1AA |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 28 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
4 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 28 April 2004 (11 pages) |
17 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (2 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
7 December 2003 | Full accounts made up to 26 April 2003 (11 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
9 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
20 February 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
23 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 24 April 1999 (4 pages) |
20 December 1999 | Return made up to 22/11/99; full list of members
|
3 September 1999 | Director's particulars changed (1 page) |
4 June 1999 | Accounts for a dormant company made up to 25 April 1998 (4 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
8 March 1999 | Secretary resigned (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
12 October 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | New secretary appointed (1 page) |
10 May 1998 | Secretary resigned (1 page) |
5 February 1998 | Accounts for a dormant company made up to 25 April 1997 (4 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members
|
4 September 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
12 March 1997 | Accounts for a dormant company made up to 28 April 1996 (4 pages) |
17 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 22/11/96; no change of members (6 pages) |
25 September 1996 | Director resigned (1 page) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
22 July 1996 | Resolutions
|
19 April 1996 | Full accounts made up to 21 April 1995 (13 pages) |
29 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 19 April 1994 (15 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |