11 Staple Inn Buildings
London
WC1V 7QH
Director Name | Geoffrey Heath |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ulverstone Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Director Name | Michael Knight |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Finance Director |
Correspondence Address | Harpsden 5 Russetts Close Horsell Woking Surrey GU21 4BH |
Secretary Name | Michael Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Finance Director |
Correspondence Address | Harpsden 5 Russetts Close Horsell Woking Surrey GU21 4BH |
Director Name | James Alison Mackonochie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 October 2000) |
Role | Sales/Marketing Dir |
Country of Residence | England |
Correspondence Address | 58 Kenneth Crescent London NW2 4PN |
Director Name | Geoffrey Alan Shine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2000) |
Role | Operations Director |
Correspondence Address | 26 Reeves Hill Coldean Brighton West Sussex BN1 9AS |
Director Name | Robert E Lloyd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1996) |
Role | President And Chief Executive |
Correspondence Address | 26707 Tanglewood Lane Los Altos Hills California 94022 United States |
Secretary Name | Guy Michael Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 20 Somerset House Somerset Road London SW19 5JA |
Director Name | Paul Andrew Jakab |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 1998) |
Role | Senior Vice President |
Correspondence Address | 6 Winged Foot Drive Novato 94949 California Usa Foreign |
Secretary Name | Lindsay Anton Wynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 964 Manor Drive Sonoma California United States |
Director Name | Brian Oneill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2001) |
Role | Vice President Finance |
Correspondence Address | The Braes 50 Woodbine Road Blackrock County Dublin Irish |
Registered Address | 12 Great James Street London WC1N 3DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,660,000 |
Gross Profit | £1,487,000 |
Net Worth | -£419,000 |
Cash | £974,000 |
Current Liabilities | £5,183,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2001 | Return made up to 23/10/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
23 May 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
26 May 1999 | Return made up to 23/10/98; full list of members; amend (5 pages) |
8 February 1999 | Return made up to 23/10/98; no change of members (4 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: priority house, charles avenue maltings park burgess hill west sussex. RH15 9PQ (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Location of register of members (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 October 1998 | Auditor's resignation (1 page) |
17 December 1997 | Memorandum and Articles of Association (12 pages) |
26 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | £ nc 8208282/13708282 30/07/97 (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Ad 30/07/97--------- £ si 5500000@1=5500000 £ ic 8208282/13708282 (2 pages) |
15 December 1996 | Return made up to 23/10/96; full list of members (7 pages) |
30 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New secretary appointed (1 page) |
27 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 May 1995 | Full group accounts made up to 31 March 1994 (22 pages) |
6 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1990 | Particulars of mortgage/charge (4 pages) |
28 February 1990 | Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 November 1988 | Incorporation (13 pages) |