London
SW12 8ND
Director Name | Peter William Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 December 2003(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chief Development Officer |
Correspondence Address | 3 Cootamundra Drive Allambie Heights 2100 New South Wales 2100 |
Director Name | Paul Alexander Mirabelle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 December 2003(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chief Executive Officer |
Correspondence Address | 7 Kingslangley Road Greenwich Nsw 2065 Australia |
Director Name | Geoffrey Arthur Thompson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 December 2003(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Correspondence Address | 23 Bent Street Greenwich Nsw 2065 Australia |
Secretary Name | Craig Howard Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 291 Eastern Valley Way Middle Cove Nsw 2068 Australia |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2002(13 years after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Gerald Dennet Bassett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Executive |
Correspondence Address | 474 Spring End Lane Ne Marietta Georgia 30067 Foreign |
Director Name | Robert Delroy Carl Iii |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 1997) |
Role | Executive |
Correspondence Address | 857 Hillwood Drive Marietta 30067 Georgia |
Secretary Name | Keith Terry Ott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 50 Gayton Road Hampstead London NW3 1TU |
Director Name | Mr Anthony Thomas Prescott |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 1997) |
Role | Managing Director |
Correspondence Address | Cornerways 8 Velmead Road Fleet Hampshire GU13 9JY |
Director Name | James Patrick Bennett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2000) |
Role | Healthcare Executive |
Correspondence Address | 3732 Shady Cove Drive Birmingham Jefferson/Alabama 35243 |
Director Name | Anthony John Tanner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2000) |
Role | Healthcare Executive |
Correspondence Address | 2112 Swan Lake Cove Birmingham Alabama 35244 |
Director Name | Richard Marin Scrushy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2001) |
Role | Healthcare Executive |
Correspondence Address | 2406 Longleaf Street Birmingham Alabama 352243 |
Secretary Name | William Wiley Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 4007 Clairmont Avenue Birmingham Alabama 35222 |
Director Name | Paul Daryl Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 06 February 2001) |
Role | Healthcare Executive |
Correspondence Address | 2604 Caldwell Mill Lane Birmingham Alabama 35243 United States |
Director Name | David Jayne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 2001) |
Role | Business Executive |
Correspondence Address | 1621 Wingfield Drive Birmingham 35242 Alabama United States |
Director Name | Larry Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2001) |
Role | Business Executive |
Correspondence Address | 4045 Water Willow Lane Birmingham Alabama 35244 United States |
Director Name | Anthony Rupert Valentine Cooper |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Edington Priory Edington Westbury Wiltshire BA13 4QR |
Secretary Name | Vincent Patrick Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Birchlands Avenue London SW12 8ND |
Director Name | Walter Kmet |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 2003) |
Role | Chief Operating Officer |
Correspondence Address | 33 Kareela Road Chatswood New South Wales 2067 2067 |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £797,231 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 100 new bridge street london EC4V 6JA (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Declaration of solvency (3 pages) |
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 September 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
21 June 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 31/07/02; full list of members (5 pages) |
6 February 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
31 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 19TH floor tower 42 old broad street london EC2N 1HQ (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members
|
18 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 February 2001 | New director appointed (4 pages) |
13 February 2001 | New director appointed (4 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
14 August 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members
|
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Return made up to 31/07/98; no change of members (7 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (3 pages) |
17 March 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 60 lombard street london EC3V 9EA (1 page) |
14 November 1997 | Auditor's resignation (2 pages) |
2 September 1997 | Return made up to 31/07/97; change of members (6 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: fourth floor 68 pall mall london SW1Y 5ES (1 page) |
25 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members
|
29 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |