San Deigo
Ca 92128
United States
Director Name | Michael Francis Mies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1075 Seale Drive Alpharetta Ga 30022 30022 |
Secretary Name | Struan James Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 5 125 Ladbroke Grove London W11 1PN |
Director Name | Mr David John Raphael Varah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Director Name | Ian Henry Fraser |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 15 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Twinings Chapel Lane Westhumble Dorking Surrey RH5 6AY |
Director Name | Mr Roger Nicklin Adey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insetton Orchards Dordale Road Belbroughton Worcestershire DY9 0BA |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Director Name | Mr Christopher Hamilton Scott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1996) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Bassetts Mark Cross Crowborough East Sussex TN6 3PE |
Director Name | Hugh Simon Anthony Raperport |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Jonathan Otter Self |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 24 Finch Road Douglas Isle Of Man Isleman |
Secretary Name | Hugh Simon Anthony Raperport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Neil Matthew Heppel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lapworth Croft Church Lane Lapworth Solihull West Midlands B94 5NT |
Director Name | Douglas Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1998) |
Role | Managing Director |
Correspondence Address | Apt 2 9 Moreton Street London SW1V 2PW |
Director Name | Richard Blume |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 408 Isle Of Palms Fort Lauderdale Broward Fl333o1 |
Director Name | Clifford Friedland |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 2545 Bay Avenue Miami Beach Fort Lauderdale Fl33140 United States |
Director Name | David Glassman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 3024 Ne 49th Street Fort Lauderdale Fl33308 Usa Foreign |
Secretary Name | Richard Blume |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 408 Isle Of Palms Fort Lauderdale Broward Fl333o1 |
Director Name | Ariel Kestin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2000) |
Role | Co Director |
Correspondence Address | 9 Seagrave Road Beaconsfield Buckinghamshire HP9 1SU |
Director Name | Mr Ian Michael Fishwick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2001) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcrest Hastings Road Kippings Cross Matfield Tonbridge Kent TN12 7HF |
Director Name | Mr Louis Victor Ralph Laville |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2001) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Pennington House 27a Marryat Road Wimbledon London SW19 5BE |
Secretary Name | Paul Kenneth Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2001) |
Role | Telecommunications |
Correspondence Address | 40 Culmington Road West Ealing London W13 9NH |
Registered Address | Suite 24 New House 67-68 Hatton Garden London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £908,808 |
Gross Profit | £416,321 |
Net Worth | -£968,442 |
Cash | £6,989 |
Current Liabilities | £235,264 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2003 | Dissolved (1 page) |
---|---|
3 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: anthony batty & co new house suite 24 67-68 hatton garden london EC1N 8JY (1 page) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Statement of affairs (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: adelaide house 626 chiswick high road london W4 5RY (1 page) |
2 November 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Return made up to 31/05/01; full list of members
|
13 July 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 31/05/00; full list of members (6 pages) |
14 December 2000 | Accounts made up to 31 December 1998 (13 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
17 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 May 1999 | Accounts made up to 31 March 1998 (13 pages) |
22 December 1998 | Amended full accounts made up to 31 March 1997 (3 pages) |
14 December 1998 | New director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
9 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 June 1997 | Director resigned (1 page) |
4 November 1996 | Accounts made up to 31 March 1996 (16 pages) |
3 July 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
27 October 1995 | Accounts made up to 31 March 1995 (15 pages) |
10 July 1995 | New director appointed (2 pages) |