Poole
Dorset
BH13 6JW
Director Name | Richard Seaman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1997) |
Role | Compliance Manager |
Correspondence Address | 4 The Rowans Billericay Essex CM11 2PB |
Director Name | Mr Richard Furber |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1991(3 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 25 February 1991) |
Role | Managing Director |
Correspondence Address | Freshfields Scaynes Hill Haywards Heath Sussex RH17 7NS |
Director Name | Mr Thomas Indaco |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 September 2003) |
Role | Controller |
Correspondence Address | Garden Flat 27 Maresfield Gardens London NW3 5SD |
Director Name | Mr Michael Patrick Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 1992) |
Role | Managing Director - Corporate Finance |
Correspondence Address | 5a Olivers Wharf 64 Wapping High Street London E1 9PJ |
Director Name | Mr Michael Trup |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 105 Minchenden Crescent Southgate London N14 7EP |
Secretary Name | Mr Thomas Indaco |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 27 Maresfield Gardens London NW3 5SD |
Director Name | Michael Timothy Gregg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 2003) |
Role | Attorney |
Correspondence Address | 25 Mendolia Court Pearl River New York 10965 2122 United States |
Director Name | Mr Huw Martin Tucker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little St Annes Bakeham Lane Englefield Green Egham Surrey TW20 9TS |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Registered Address | Canary Wharf 25 Cabot Sqaure London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,096,000 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 March 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
6 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Declaration of solvency (3 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 02/04/03; full list of members (7 pages) |
18 September 2002 | Return made up to 02/04/02; full list of members (6 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
30 October 2001 | Return made up to 02/04/01; full list of members (6 pages) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2001 | Full accounts made up to 30 November 1999 (7 pages) |
7 March 2001 | Return made up to 02/04/00; full list of members (6 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1999 | Accounts for a dormant company made up to 30 November 1998 (7 pages) |
15 June 1999 | New director appointed (2 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
20 October 1998 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
10 July 1997 | Return made up to 20/05/97; full list of members (7 pages) |
10 July 1997 | Mins meeting held 121296 (1 page) |
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
28 June 1995 | Return made up to 02/04/95; no change of members (6 pages) |
28 June 1995 | Resolutions
|
26 August 1987 | Memorandum and Articles of Association (11 pages) |