Sandwich
Kent
CT13 9NJ
Director Name | Louis Philip Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr William George Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1995) |
Role | Finance Director |
Correspondence Address | The Cottage Dunt Lane Hurst Reading Berkshire RG10 0TB |
Director Name | Mr David Lilley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1995) |
Role | Business Executive |
Correspondence Address | 719 Clove Lane Franklin Lakes New Jersey 07417 United States |
Director Name | Mr Ronald Joseph Russell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 700 Wyandotte Drive Franklin Lakes New Jersey 07417 United States |
Director Name | Mr David Michael Barwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Secretary |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Mr Jeffrey Paul Ashpitz |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1991) |
Role | Managing Director |
Correspondence Address | 46 Western Way Alverstoke Gosport Hampshire PO12 2NQ |
Secretary Name | Mr David Michael Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Mr Michael Rudolph Schlumpf |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Deputy Managing Director |
Correspondence Address | Londolozi Webbs Green Soberton Hampshire SO32 3PY |
Director Name | Wadih Samuel Jordan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1995) |
Role | Business Executive |
Correspondence Address | 298 Freeman Lane Franklin Lakes Nj 07417 Bergin 07417 |
Director Name | Clive James Pepper |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 24 November 1995) |
Role | Business Executive |
Correspondence Address | 8 Beechcroft Road Alverstoke Gosport Hampshire PO12 2ER |
Director Name | Mark Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2000) |
Role | Senior Manager |
Correspondence Address | 6 Stanley Close Fareham Hampshire PO15 5DF |
Director Name | Mr John Rogers Stafford |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2002) |
Role | Business Executive |
Correspondence Address | 11 Arden Lane Essex Fells New Jersey Foreign |
Director Name | Elizabeth Ann Luker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Financial Controller |
Correspondence Address | 36 Cuthberts Lane Locks Heath Southampton Hampshire SO31 6TE |
Director Name | Adrian Raymond Felot |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 1999) |
Role | Vice President Europe |
Correspondence Address | La Chenaie 14 1390 Grez Doiceau Belgium Foreign |
Director Name | Marco Antonio Fonseca |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2000) |
Role | Business Executive |
Correspondence Address | 382 Lavelle Court Wyckoff New Jersey 07481 |
Director Name | Mats Rune Peter Edh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | 17 Shear Hill Petersfield Hampshire GU31 4BB |
Director Name | Martin August Vonach |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Role | Business Executive |
Correspondence Address | 63 Coriander Way Whiteley Fareham Hampshire PO15 7HG |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2000) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 5 Glenda Close Warsash Southampton SO31 9HQ |
Director Name | Kanwaljit Bakshi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2000) |
Role | Senior Vice President |
Correspondence Address | 63 Stonebridge Road Montclair New Jersey 07042 |
Director Name | Dr Brian John Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Paul Anthony Reacher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2001) |
Role | Legal Director |
Correspondence Address | Temple Chambers 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Secretary Name | Liam Francis McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Benjamin James Michael Holgate |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Gregory Morris Michael |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2005) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Kevin James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Role | Managing Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Stephen John Higgins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Managing Director |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Christopher Joseph Senner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2007) |
Role | Finance Director |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Neil Sisak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 25 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Palle Michael Christensen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Secretary Name | Mr Benjamin James Michael Holgate |
---|---|
Status | Resigned |
Appointed | 07 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Andre Jacques Nel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Ruth Amy Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Ian Eric Franklin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Richard Samuel Cullen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(21 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | American Home Products Holdings (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Cyanamid Of Great Britain LTD 50.00% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (8 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (8 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (8 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
11 January 2012 | Registered office address changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ on 11 January 2012 (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (2 pages) |
4 January 2012 | Declaration of solvency (3 pages) |
4 January 2012 | Resolutions
|
22 December 2011 | Termination of appointment of Richard Cullen as a director (2 pages) |
22 December 2011 | Termination of appointment of Andre Nel as a director (2 pages) |
22 December 2011 | Termination of appointment of Ian Franklin as a director (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
6 September 2011 | Appointment of Richard Samuel Cullen as a director (3 pages) |
16 August 2011 | Termination of appointment of Ruth Evans as a director (1 page) |
5 July 2011 | Full accounts made up to 30 November 2010 (15 pages) |
7 June 2011 | Director's details changed for Mr Andre Jacques Nel on 20 May 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Louis Philip Jones as a director (3 pages) |
24 May 2010 | Registered office address changed from Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH on 24 May 2010 (1 page) |
26 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
7 April 2010 | Termination of appointment of Benjamin Holgate as a director (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Termination of appointment of Palle Christensen as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Sisak as a director (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Termination of appointment of Benjamin Holgate as a secretary (1 page) |
8 December 2009 | Appointment of Mr Andre Jacques Nel as a director (2 pages) |
8 December 2009 | Appointment of Anne Lucille Verrinder as a director (2 pages) |
8 December 2009 | Appointment of Mr Ian Eric Franklin as a director (2 pages) |
8 December 2009 | Appointment of Ruth Amy Evans as a director (2 pages) |
20 November 2009 | Auditor's resignation (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2009 | Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
8 October 2009 | Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page) |
7 October 2009 | Termination of appointment of Liam Mcevoy as a secretary (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
12 August 2002 | Re section 394 (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (1 page) |
1 November 2001 | New director appointed (1 page) |
1 November 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 154 fareham road gosport hampshire PO13 0AS (1 page) |
12 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
29 February 2000 | New director appointed (4 pages) |
11 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
28 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: cyanamid house fareham road gosport hampshire PO13 0AS (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
13 August 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
29 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
28 November 1995 | Company name changed cyanamid products LIMITED\certificate issued on 28/11/95 (4 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 March 1995 | Director resigned (2 pages) |
15 June 1990 | Memorandum and Articles of Association (19 pages) |
15 June 1990 | Resolutions
|
1 March 1990 | Incorporation (18 pages) |