Fontmell Magna
Shaftesbury
Dorset
SP7 0QY
Director Name | Anthony Bordon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 November 2002) |
Role | President Of International |
Correspondence Address | 77 Beacon Street Boston Massachusetts Usa 02108 |
Director Name | Edward V Lauing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Corporate President |
Correspondence Address | 2165 Webster Street Palo Alto California 94301 Foreign |
Director Name | Graham David Lomax |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 June 1992) |
Role | Sales & Marketing |
Correspondence Address | 1 Springfield The Street Old Basing Basingstoke Hampshire RG23 7DR |
Director Name | Peter Mowbray Scatchard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Yew Tree House Dog Lane Childrey Wantage Oxfordshire OX12 9UW |
Director Name | Harvey Schloss |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Corporate Vice-Pres |
Correspondence Address | 3443 Cork Oak Way Palo Alto California 94303 Foreign |
Director Name | Julia Lynn Wainwright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 56 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Simon Adrian Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1994) |
Role | Secretary |
Correspondence Address | 11 Abbey Road London NW8 9AP |
Director Name | Lynne Weiss |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 June 1994) |
Role | Corporate Vice President |
Correspondence Address | 63 Holly Ridge Road North Andover Massachusetts 01845 United States |
Director Name | Floris De Groot Van Embden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 21 Avenue D Ahdrimont Brussels Foreign |
Director Name | Narender Kumar Mohindra |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(7 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bowerdean Road High Wycombe Buckinghamshire HP13 6AY |
Director Name | Larry Preiser |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1995(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1997) |
Role | Company Vice President |
Correspondence Address | 19 Oak Lodge Chantry Square Kensington Green Marloes Road London W8 5UL |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 2 Serjeants Inn London EC4Y 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£629,400 |
Current Liabilities | £629,400 |
Latest Accounts | 2 January 1999 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
9 February 2000 | Secretary's particulars changed (1 page) |
22 March 1999 | Return made up to 26/01/98; no change of members
|
6 November 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
5 November 1997 | Accounts for a dormant company made up to 4 January 1997 (5 pages) |
1 October 1997 | Return made up to 26/01/97; full list of members
|
27 February 1997 | Accounts for a dormant company made up to 6 January 1996 (5 pages) |
26 March 1996 | Return made up to 26/01/96; full list of members (6 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 November 1995 | Full accounts made up to 30 June 1993 (13 pages) |
2 November 1995 | Full accounts made up to 30 June 1994 (11 pages) |
7 April 1995 | Return made up to 26/01/95; no change of members (4 pages) |
3 April 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 52 bedford square london WC1B 3EX (1 page) |