New York
Ny 10019
United States
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 16 July 2002) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Director Name | Mr Gwynfor Paul Tyley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 16 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Prospect Road St. Albans Hertfordshire AL1 2AX |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 16 July 2002) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Peter Clair |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 11 Ackmar Road Parsons Green London SW6 4UP |
Director Name | Joel William Jervis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | Saplings Cold Ash Hill Cold Ash Newbury Berkshire RG18 9PH |
Secretary Name | Mr Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street Hampstead London NW3 1QD |
Director Name | Mr Guy Charles Hallifax |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr David Charles Wiseman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 32 Nampstead High Street London NW3 1QD |
Secretary Name | Mr Guy Charles Hallifax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Compton Road Wimbledon London SW19 7QA |
Director Name | Keith Michael Buchanan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Correspondence Address | The Seedlings Bridge Road Long Sutton Lincolnshire PE12 9EQ |
Director Name | Rosalind Ilona Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 1999) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Secretary Name | Rosalind Ilona Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Secretary Name | Andrew Scott Rosen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 August 1999(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 301 West 53rd Street New York Ny 10019 United States |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £513,564 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (7 pages) |
4 October 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
13 June 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 23/08/99; full list of members (20 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New secretary appointed (3 pages) |
1 September 1999 | New secretary appointed (3 pages) |
1 September 1999 | Resolutions
|
31 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (3 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 December 1996 (8 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
21 October 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (8 pages) |
5 January 1994 | Full accounts made up to 31 December 1992 (8 pages) |
30 June 1992 | Full group accounts made up to 30 September 1991 (19 pages) |
17 December 1991 | Full group accounts made up to 30 September 1990 (20 pages) |