Henley On Thames
Oxfordshire
RG9 1QX
Director Name | Thomas Watson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 November 2000) |
Role | Financial Director |
Correspondence Address | 6 Meadow Way Blackwater Camberley Surrey GU17 0PT |
Secretary Name | Thomas Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 November 2000) |
Role | Financial Director |
Correspondence Address | 6 Meadow Way Blackwater Camberley Surrey GU17 0PT |
Director Name | Patrick Fevery |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 October 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 24642 Via Del Rio Lake Forest California 92630 United States |
Director Name | Wayne Chou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Chinese American |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 25 Hauley Place Ridgefield Connecticut 06877 Foreign |
Director Name | Richard Erett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 1996) |
Role | Engineer |
Correspondence Address | 278 Russet Road Stamford Connecticut 06903 Foreign |
Director Name | Mr Keith Richard Searle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selborne Old Avenue Weybridge Surrey KT13 0PQ |
Secretary Name | Mr Keith Richard Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selborne Old Avenue Weybridge Surrey KT13 0PQ |
Director Name | Neil John Holzman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1996) |
Role | Corporate Manager |
Correspondence Address | 14 Osprey Drive Seymour Connecticut 0648 Usa Foreign |
Director Name | Frederick Engel |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 203 Middlebrook Farm Road Wilton 06897 Fairfield Connecticut Usa Foreign |
Director Name | David Marsh |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Consultant |
Correspondence Address | 21 High Street Kintbury Hungerford Berkshire RG17 9TL |
Secretary Name | David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Consultant |
Correspondence Address | 21 High Street Kintbury Hungerford Berkshire RG17 9TL |
Secretary Name | Robert Tyska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 84 Rachelle Avenue Stamford Ct 06905 |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 May 1995) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
13 February 1997 | Auditor's resignation (1 page) |
19 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 21A the precinct high street egham surrey TW20 9HN (1 page) |
12 December 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 May 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
26 April 1995 | Return made up to 16/01/95; no change of members (4 pages) |
18 April 1995 | New director appointed (2 pages) |