Ridgewood
New Jersey
07450
Foreign
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gloucester Road Richmond Surrey TW9 3BT |
Director Name | Mr Peter Huston Stoll |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American, |
Status | Closed |
Appointed | 26 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selwood Terrace London SW7 3QN |
Secretary Name | Mr Peter Huston Stoll |
---|---|
Nationality | American, |
Status | Closed |
Appointed | 24 August 2006(18 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selwood Terrace London SW7 3QN |
Director Name | David Roderick Lloyd-Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Hotelier |
Correspondence Address | Rose Cottage Hill Bottom Worth Matravers Swanage Dorset BH19 3LT |
Director Name | William Andrew Honey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Secretary Name | William Andrew Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Secretary Name | Guy Mark Tapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 19 Cheriton Avenue Bournemouth Dorset BH7 6SD |
Director Name | Richard John Murray Bonella |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Director Name | Mary Louise Dunning |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2000) |
Role | Operations Director |
Correspondence Address | Flat 2.6 York Central 70 York Way London N1 9AG |
Director Name | Stuart Harrison |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Marketing Director |
Correspondence Address | Hill Side Cottage 153 Main Road Longhanborough Oxford Oxfordshire OX8 8JZ |
Director Name | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Director Name | Karim Alibhai |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Director And Company Officer |
Correspondence Address | 10016 Rock Hill Lane Dallas 75240 Usa Foreign |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2001) |
Role | Director And Company Officer |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | Carla Moreland |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2001) |
Role | Director And Company Officer |
Correspondence Address | 5112 Briargrove Lane Dallas 75287 Usa Foreign |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 August 2006) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2006) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Byron Gilbert Blount |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 26 April 2006) |
Role | Finance |
Correspondence Address | 5 Madrigal San Clemente Calafornia 92673 United States |
Secretary Name | Edward Jesse Blum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Registered Address | Wyndham International 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,929,664 |
Current Liabilities | £3,929,664 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2010 | Declaration of solvency (3 pages) |
12 March 2010 | Declaration of solvency (3 pages) |
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
12 August 2009 | Director and Secretary's Change of Particulars / peter stoll / 19/12/2008 / HouseName/Number was: 45, now: 7; Street was: kenway road, now: selwood terrace; Post Code was: SW5 0RE, now: SW7 3QN (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
12 August 2009 | Director and secretary's change of particulars / peter stoll / 19/12/2008 (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 31/07/05; full list of members (5 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (5 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page) |
17 March 2000 | Director resigned (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
10 February 2000 | Company name changed arcadian group services LIMITED\certificate issued on 10/02/00 (2 pages) |
10 February 2000 | Company name changed arcadian group services LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (16 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (16 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Particulars of mortgage/charge (16 pages) |
24 August 1999 | Particulars of mortgage/charge (16 pages) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (3 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (15 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Return made up to 31/07/98; full list of members (13 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (13 pages) |
6 July 1998 | Ad 26/06/98--------- £ si 100@1=100 £ ic 22/122 (2 pages) |
6 July 1998 | Statement of affairs (8 pages) |
6 July 1998 | Ad 26/06/98--------- £ si 100@1=100 £ ic 22/122 (2 pages) |
6 July 1998 | Statement of affairs (8 pages) |
19 June 1998 | Ad 28/04/98--------- £ si 18@1=18 £ ic 4/22 (2 pages) |
19 June 1998 | Ad 28/04/98--------- £ si 18@1=18 £ ic 4/22 (2 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (3 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Ad 08/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Ad 08/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (10 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (10 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
19 August 1996 | Location of register of members (1 page) |
11 June 1996 | Particulars of mortgage/charge (15 pages) |
11 June 1996 | Particulars of mortgage/charge (15 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (9 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (9 pages) |
28 March 1995 | Auditor's resignation (1 page) |
28 March 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |