London
SE1 2NB
Director Name | Joseph Michael Kirby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 May 2006) |
Role | General Manager |
Correspondence Address | 18 Marquesa Dana Point Ca92629 United States |
Director Name | Giulio Enrico Gerardo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 200 Rue De Lourmel 75015 France |
Director Name | Mr Peter Bowden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Silverlake Sticklepath Okehampton Devon EX20 2NP |
Director Name | Mr Mark Pitts Tucker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Oaktree Park Sticklepath Okehampton Devon Ex20 |
Director Name | Mr Terence Edward Bingham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House Parkside Henley On Thames Oxfordshire RG9 1TX |
Director Name | Mr Philip Badcock |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | St Tudys Haven View Road Seaton Devon EX12 2PT |
Secretary Name | Mr Peter Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Silverlake Sticklepath Okehampton Devon EX20 2NP |
Secretary Name | Mr Philip Jenkins |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 23 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 The Rise Llanishen Cardiff CF14 0RB Wales |
Director Name | Mr Philip Jenkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 1998) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 19 The Rise Llanishen Cardiff CF14 0RB Wales |
Director Name | Robert Martin Finnegan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 1998(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | B43 Albion Riverside Hester Road Battersea London Sw11 |
Director Name | Ian Frances Wade |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road Hong Kong Foreign |
Secretary Name | Edith Shih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 13c 9 Brewin Path Hong Kong |
Director Name | Jeffrey Townsend Caso |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Senior Vp Marketing Hodeurope |
Correspondence Address | 43 Rue St Didier Paris 75116 Foreign |
Director Name | Lawrence Ernest Krahn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Vice President Hod Development |
Correspondence Address | 405 Limestone Road Ridgefield Connecticut 06877 United States |
Secretary Name | Giulio Enrico Gerardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2003) |
Role | Zone Controller |
Correspondence Address | 200 Rue De Lourmel Paris 75015 Foreign |
Director Name | Joseph Daniel Callahan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 158 Trapelo Road Waltham Ma 02454 United States |
Director Name | Henrik Gotterbarm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 116 Avenue Du Marechal Foch 92210 St Cloud France |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2005) |
Role | Head Of Finance |
Correspondence Address | 92 Higher Blandford Road Broadstone Poole Dorset BH18 9AH |
Director Name | Mr Andrew Simon Ralphs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 North Street Thame Oxfordshire OX9 3BH |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(9 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | George's House Croydon Surrey CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2006 | Director resigned (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
14 July 2005 | New director appointed (3 pages) |
13 July 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 26/08/04; full list of members
|
2 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Resolutions
|
6 July 2004 | New director appointed (3 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
25 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page) |
20 November 2003 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 26/08/03; full list of members
|
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 September 2002 | Return made up to 26/08/02; full list of members (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 September 2001 | Return made up to 26/08/01; full list of members (5 pages) |
2 February 2001 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 26/08/00; full list of members
|
30 November 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 October 1999 | Return made up to 26/08/99; full list of members (7 pages) |
15 September 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 August 1997 | Return made up to 26/08/97; full list of members (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 August 1996 | Return made up to 29/08/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
1 May 1995 | New director appointed (2 pages) |
12 April 1995 | Ad 30/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | £ nc 100/200 30/03/95 (1 page) |
14 September 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Ad 08/09/89--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 August 1989 | Incorporation (13 pages) |