Company NamePacific Telesis International UK Limited
Company StatusDissolved
Company Number02408682
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Campbell
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 1998(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 03 August 1999)
RoleManaging Director
Correspondence AddressC/O 175 E Houston Street
12th Floor
San Antonio
Texas 78205
United States
Director NameThomas Hartmann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 1998(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 03 August 1999)
RoleSenior Attorney
Correspondence AddressC/O 175 E Houston Street
12th Floor
San Antonio
Texas 78205
United States
Secretary NameThomas Hartmann
NationalityAmerican
StatusClosed
Appointed24 November 1998(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 03 August 1999)
RoleSenior Attorney
Correspondence AddressC/O 175 E Houston Street
12th Floor
San Antonio
Texas 78205
United States
Director NameMr Tony Francis Distefano
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressMagnetic House
Salford Quays
Manchester
M5 2XW
Director NameMr Vito Joseph Palmieri
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 1992)
RoleCompany Director
Correspondence AddressU5 Beech Road Hale
Altrincham
Cheshire
WA15 9HY
Director NameMr Ralph Eric Petersen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address14 Sloane Gardens
London
SW1W 8DL
Director NameRichard David Prime
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 April 1992)
RoleFinance Director
Correspondence AddressFlat 6 Moorfield Road
Didsbury
Manchester
Lancashire
M20 2UY
Director NameMs Helen Sze
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1994)
RoleCompany Director
Correspondence Address99 Crown Lodge
London
SW3 3PW
Director NameEdward Douglas Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address62 Sanders Ranch Road
California
94556
Director NameElizabeth Katherine Roemer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 1998)
RoleSenior Counsel
Correspondence Address130 Kearny Street
San Francisco
California 94108
United States
Director NameLeroy T Barnes
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 1998)
RoleAssistant Treasurer
Correspondence Address130 Kearny Street
San Francisco
California 94108
United States
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 December 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address90 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
4 March 1999Application for striking-off (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Return made up to 15/11/98; no change of members (4 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
21 December 1998New director appointed (2 pages)
18 November 1997Return made up to 15/11/97; full list of members (5 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1995 (14 pages)
4 December 1996Return made up to 15/11/96; no change of members (4 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 February 1996Full accounts made up to 31 December 1994 (13 pages)
22 November 1995Return made up to 15/11/95; no change of members (4 pages)