Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 June 2005) |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(17 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 28 June 2005) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(17 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 28 June 2005) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mark Douglas Kehnemund |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1994) |
Role | Executive |
Correspondence Address | 6003 Kelsey Place Court Sugarland Texas 77479 |
Director Name | Mr George Wallace Tilley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 1992) |
Role | Exeutive |
Correspondence Address | Route 1 Box 154 Schulenburg Texas 78956 Foreign |
Director Name | Mr George Steel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1992) |
Role | Executive |
Correspondence Address | 8 The Old Barns Biddenham Bedford Bedfordshire MK40 4BL |
Director Name | Ronald Lee Scott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 January 1994) |
Role | Lawyer |
Correspondence Address | 1115 Brecon Hall Drive Houston Texas Foreign |
Director Name | Mr Richard William McNairy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Executive |
Correspondence Address | 7631 Braesdale Houston Texas 77071 Foreign |
Secretary Name | Mr Stephen Roy Cupit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Penlan 2 Catesby Green Luton Bedfordshire LU3 4DP |
Secretary Name | Mr Thomas Mirczak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 60 Waterloo Road Bedford Bedfordshire MK40 3PG |
Director Name | Mr Gavin Llewellyn Hills-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 5 Repton Close Putnoe Bedford Bedfordshire MK41 8DH |
Secretary Name | Edward Joseph Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 1 Brackenhill Cobham Surrey KT11 2EW |
Director Name | Robert Wallace Pollock |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1994) |
Role | Corporate Executive |
Correspondence Address | 59g Princes Road Exhibition Road London SW7 2PD |
Director Name | Lewis Wetzel (Jody) Powers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 1996) |
Role | Corporate Executive |
Correspondence Address | Flat 59g 60 Princes Gate London Sw7 |
Director Name | Whitney Joseph Zeringue |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 1998) |
Role | Corporate Executive |
Correspondence Address | 9520 Briarforest Houston Texas 77063 |
Secretary Name | Margaret Estelle Carriere |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 June 1994(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 1998) |
Role | Secretary |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Director Name | Robert Charles Muchmore |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1996) |
Role | Financial Manager |
Correspondence Address | 21 Kenilworth Court Lower Richmond Road Putney London SW15 1EW |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2002) |
Role | Commercialisation Manager |
Country of Residence | Netherlands |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DY |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2002) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Director Name | Edgar Jairo Ortiz Perdomo |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 09 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2002) |
Role | Executive |
Correspondence Address | 938 Ivy Parkway Houston Texas 77077 Harris County Usa Foreign |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(16 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,997,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Secretary resigned (1 page) |
24 January 2005 | Form 88 2 (2 pages) |
24 December 2004 | Resolutions
|
15 December 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 December 2004 | Ad 07/12/04--------- £ si 1@1=1 £ ic 8997000/8997001 (2 pages) |
15 December 2004 | Re-registration of Memorandum and Articles (13 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
28 October 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
22 February 2000 | Resolutions
|
4 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 April 1999 | Secretary's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 March 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Director's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
19 June 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 August 1995 | Full accounts made up to 31 December 1993 (18 pages) |
9 March 1994 | Full accounts made up to 31 December 1992 (17 pages) |
5 February 1993 | Full accounts made up to 31 December 1991 (16 pages) |
7 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
10 January 1991 | Full accounts made up to 31 December 1989 (16 pages) |
12 July 1990 | Full accounts made up to 31 December 1988 (15 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (13 pages) |