New York
New York 10023
United States
Director Name | David Seth Bassin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 December 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 359 Christopher Drive Princeton New Jersey Nj 08540 Foreign |
Secretary Name | Lindsay Alexandra Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 3 Carpenters Alresford Hampshire SO24 9HE |
Director Name | Ian Joseph Fogg |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 1997) |
Role | Consultant |
Correspondence Address | 2 Beaumond Green Peninsula Barracks Winchester Hampshire SO22 4QY |
Director Name | John Christopher Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1999) |
Role | Finance Director |
Correspondence Address | Egypt House Egypt Hill Cowes Isle Of Wight PO31 8BP |
Director Name | John Robert Halliday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Old Stables 12 Church Lane Holybourne Alton Hampshire GU34 4HD |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House 84a Cyncoed Road Cardiff South Glamorgan CF23 5SH Wales |
Director Name | Mr Barrington William Burles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Potton End Eltisley Cambridgeshire PE19 6TH |
Director Name | Patrick Fourteau |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2003) |
Role | President Europe |
Correspondence Address | 175 E79th Street New York Ny 10021 United States |
Secretary Name | Mark Russell Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Finance Director |
Correspondence Address | 12 Rochford Road Basingstoke Hampshire RG21 7TQ |
Director Name | Mike Stowe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2001) |
Role | Managing Director |
Correspondence Address | 28a New Yatt Road Witney Oxfordshire OX28 1NZ |
Director Name | Jonathan Andrew Hodgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2003) |
Role | Managing Director |
Correspondence Address | 3 Culver Road Winchester Hampshire SO23 9JF |
Director Name | John Emery |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 2007) |
Role | Marketing |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Secretary Name | Joseph Stephen Durko |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 December 2002) |
Role | Vice President Finance |
Correspondence Address | 17 North Maple Terrace Maplewood New Jersey Nj 070401362 Foreign |
Director Name | Joseph Stephen Durko |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 December 2002) |
Role | Vice President Finance |
Correspondence Address | 17 North Maple Terrace Maplewood New Jersey Nj 070401362 Foreign |
Secretary Name | John Emery |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2007) |
Role | Company Director |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Secretary Name | HWP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2000) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | 1 South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
26 June 2009 | Appointment terminate, director and secretary john emery logged form (1 page) |
23 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated director john emery (1 page) |
23 June 2009 | Appointment terminated secretary john emery (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
31 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page) |
23 October 2003 | Return made up to 29/04/03; full list of members (7 pages) |
13 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members
|
8 February 2002 | New director appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 December 2001 | Director resigned (1 page) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 June 2001 | Return made up to 04/06/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members
|
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
12 October 1999 | Memorandum and Articles of Association (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Memorandum and Articles of Association (4 pages) |
27 September 1999 | Company name changed snyder healthcare services limit ed\certificate issued on 27/09/99 (2 pages) |
27 July 1999 | Location of register of directors' interests (1 page) |
27 July 1999 | Location of register of members (1 page) |
27 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 21A hyde street winchester hampshire SO23 7DR (1 page) |
28 April 1999 | New director appointed (2 pages) |
4 January 1999 | Company name changed rapid deployment LIMITED\certificate issued on 04/01/99 (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page) |
6 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
6 July 1998 | Director's particulars changed (1 page) |
15 May 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Resolutions
|
6 February 1997 | Registered office changed on 06/02/97 from: 31 carlton crescent southampton hampshire SO15 2EW (1 page) |
28 June 1996 | Return made up to 14/06/96; full list of members
|
29 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Location of register of members (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Location of register of directors' interests (1 page) |
27 June 1995 | Return made up to 14/06/95; change of members
|
4 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Resolutions
|
10 May 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
8 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
22 October 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
18 July 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
28 June 1990 | Accounts for a small company made up to 31 December 1989 (3 pages) |
16 March 1990 | Accounts for a small company made up to 31 March 1989 (2 pages) |
16 March 1988 | Incorporation (15 pages) |