Roswell
Ga 30076
Director Name | Mr Lex Barry Thomson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 200 Poplar Drive Oakville Ontario Foreign |
Secretary Name | John Neubert |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 13 Honey Trees Lane Roswell Ga 30076 |
Director Name | Peter Colum Tudball |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Cleaver House Headley Grove Headley Epsom Surrey KT18 6NR |
Director Name | Richard Ernest Smart |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Oak House,Webbs Lane Beenham Reading Berkshire RG7 5LL |
Director Name | Margaret Meng-Choo Smart |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Oak House Webbs Lane Beenham Reading Berkshire RG7 5LL |
Director Name | Raymond Anthony Dobson Broadhead |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 1992) |
Role | Financial Consultant |
Correspondence Address | Le Menage Sanmarez Road St Martins Guernsey Channel |
Director Name | Carmel Ann Drudy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 28 Leonard Avenue Morden Surrey SM4 6DW |
Director Name | Mr Derrick Allick Pease |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 2 Britten Street London SW3 3TU |
Director Name | Glyn Harris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 113-116 Bute Street Cardiff South Glamorgan CF1 6SB Wales |
Secretary Name | David Michael Geoffrey Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Inigo House 29 Bedford Street London WC2E 9ED |
Director Name | Hugh Gwyn Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | The Old Hunt Kennels Llandough Cowbridge South Glamorgan CF71 7LR Wales |
Director Name | Janet Elizabeth Schofield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 November 1993) |
Role | Group Personnel Director |
Correspondence Address | 43 Florence Road Wimbledon London SW19 8TH |
Director Name | Mr Richard Idwal Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 1997) |
Role | Investment Manager |
Correspondence Address | Top Flat 68 Ladbroke Grove London W11 2PB |
Director Name | Hanz Helmuth Butt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Schluchtblick 14 Johannesberg 63867 South Africa |
Director Name | Philip Howard Sanford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 1997) |
Role | Vice President Finance And Adm |
Correspondence Address | 2890 Howell Mill Road Atlanta 30327 Georgia |
Director Name | Madison Hayne Hamilton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 1998) |
Role | Executive |
Correspondence Address | 46 Stonedge 100 Scenic Highway Lookout Mountain Tennessee 37350 United States |
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Stockton Grange The Village Stockton On The Forest York North Yorkshire YO3 9UW |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Ronald Farmer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1998) |
Role | Executive |
Correspondence Address | 2665 Hazy Hollow Run Roswell 30076 Georgia Usa Foreign |
Director Name | Anthony William Bevan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Secretary Name | Anthony William Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dyfed Northcliffe Penarth Vale Of Glamorgan CF64 1DX Wales |
Director Name | Joyce King Lavinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 1857 Greystone Road Atlanta Georgia 30318 United States Foreign |
Director Name | Kim Adamson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 4519 Heathfield Trale Suwanee 30174 Georgia |
Director Name | Gregory Lewis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 1003 Mansell Road Roswell Ga 30076 |
Registered Address | 6 St Andrew Street London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,245,294 |
Gross Profit | £1,134,244 |
Net Worth | -£12,255 |
Cash | £2,920 |
Current Liabilities | £1,293,294 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
14 April 2001 | Return made up to 01/03/01; full list of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
17 May 2000 | Return made up to 01/03/00; full list of members
|
22 March 1999 | Return made up to 01/03/99; full list of members
|
19 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 113-116 bute street cardiff CF1 6TE (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
31 December 1998 | Auditor's resignation (1 page) |
15 June 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
15 May 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 09/02/98; full list of members (9 pages) |
15 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
22 July 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
16 April 1997 | Return made up to 03/01/97; change of members (10 pages) |
10 April 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 6 progress business centre whittle parkway bath road slough SL1 6DQ (1 page) |
22 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Company name changed girovend holdings LIMITED\certificate issued on 25/09/96 (3 pages) |
17 September 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
15 March 1996 | Return made up to 01/03/96; change of members
|
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | New secretary appointed (1 page) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 15 cinnamon row plantation wharf battersea london SW11 3TW (1 page) |
26 April 1995 | Full group accounts made up to 31 March 1994 (29 pages) |
22 March 1995 | Return made up to 01/03/95; full list of members (20 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |