50 Regent Street
London
W1R 6LP
Director Name | Kevin Robert Byrne |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 August 1997(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Cranberry Street Brooklyn New York 11201 |
Secretary Name | Peter Wodtke |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | County Mark House 50 Regent Street London W1R 6LP |
Director Name | Mr Raymond L Colotti |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Sr Vice President Equitable Life Assurance |
Correspondence Address | 13 Summit Road Verona Nj Essex 07044 Usa Foreign |
Director Name | Mr Peter Jefferys |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 8 Norfolk Road London NW8 6HE |
Secretary Name | Mrs Marian Mundschenk Gaultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 3 Holly Hill Hampstead London NW3 6QN |
Director Name | Jerry De St Paer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 1997) |
Role | Insurance Executive |
Correspondence Address | 99 Fairmount Avenue Chatham New Jersey 07928 Usa Foreign |
Secretary Name | Mr David Terence Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 3 Lower Downs Road London SW20 8QF |
Secretary Name | Mr Peter Jefferys |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1998) |
Role | Finance |
Correspondence Address | 8 Norfolk Road London NW8 6HE |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £170,124 |
Net Worth | £115,585 |
Cash | £91,549 |
Current Liabilities | £18,737 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: countymark house 50 regent street london W1R 6LP (1 page) |
7 November 2000 | Declaration of solvency (6 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Resolutions
|
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
7 May 1999 | Return made up to 20/04/99; full list of members
|
23 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
22 April 1998 | Return made up to 20/04/98; full list of members
|
9 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 October 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 22 queen anne's gate london SW1H 9AA (1 page) |
9 May 1996 | Return made up to 20/04/96; no change of members
|
5 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |