Stanney Oaks
Little Stanney
Cheshire
Director Name | Kenneth Stark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Senior Director European Finan |
Correspondence Address | Lakewood Heronsway Chester Business Park Wrexham Chester CH4 9QW Wales |
Director Name | Sandra Leung |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Corporate Secretary |
Correspondence Address | 100 Hemlock Drive Connecticut 06902 United States |
Director Name | Patricia Anne Turton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 3 Hitherfield Lane Harpenden Hertfordshire AL5 4JD |
Director Name | Ann Dorsey Horner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Managing Director-Uk |
Country of Residence | United Kingdom |
Correspondence Address | Upper Honeydon House Bushmead Road Colmworth Bedford Bedfordshire MK44 2LJ |
Director Name | Anthony James Graham |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Vice President-Europe |
Correspondence Address | Sandelswood Millfield Lane St Ipollitts Hitchin Herts SG4 7NH |
Director Name | Deirdre Yvonne Gillespie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1992) |
Role | Director Marketing Planning Europe |
Correspondence Address | 23 Merton Avenue Chiswick London W4 1TA |
Director Name | William Anthony Barry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Finance Director |
Correspondence Address | 37 Greenway Letchworth Hertfordshire SG6 3UG |
Secretary Name | Patricia Anne Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 3 Hitherfield Lane Harpenden Hertfordshire AL5 4JD |
Director Name | Raj Kumar Kapur |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Director Administration |
Correspondence Address | Melverton 41 Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Nicholas Louis Teti |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Vice President Europe |
Correspondence Address | 22 Ridings Way Chadds Ford Pa19317 United States Of America |
Director Name | Michael Wilbur George |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1996) |
Role | Pharmaceutical Executive |
Correspondence Address | Rectory Manor 32 Shillington Road Pirton Hitchin Hertfordshire SG5 3PS |
Director Name | Michael Steven Krocker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 September 1998) |
Role | Chairman |
Correspondence Address | Hatching Green Lodge 3 Hatching Green Close Harpenden Hertfordshire AL5 2LA |
Director Name | George William Jones Jr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1997) |
Role | Managing Director |
Correspondence Address | 1 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Jay Brant Liska |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2000) |
Role | Managing Director |
Correspondence Address | Old Rectory Bygrave Baldock Hertfordshire SG7 5EG |
Director Name | Dennis Lyle Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Willian Letchworth Hertfordshire SG6 2AE |
Director Name | Hester Denise Larkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | 41 Etheldene Avenue London N10 3QG |
Director Name | Malcolm Charles Lloyd-Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 2 West Lane Pirton Hitchin Hertfordshire SG5 3RA |
Director Name | Francis Michael Dollard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2001) |
Role | Vice President |
Correspondence Address | Carmel Croft Drive Caldy Wirral Merseyside L48 2JN |
Director Name | John Elie Celentano |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 2002) |
Role | General Manager |
Correspondence Address | 9 Sheridan Grange Ascot Berkshire SL5 0BX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2001) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Bristol Myers Squibb House 141-149 Staines Road Hounslow Middlesex TW3 3JA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,388,000 |
Gross Profit | £15,619,000 |
Net Worth | £8,283,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2006 | Dissolved (1 page) |
---|---|
6 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2005 | Liquidators statement of receipts and payments (21 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: bristol myers squibb house 141-149 staines road hounslow middlesex TW3 3JA (1 page) |
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Declaration of solvency (7 pages) |
11 September 2002 | Declaration of solvency (3 pages) |
15 August 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 May 2002 | Return made up to 05/04/02; full list of members
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: wedgwood way stevenage hertfordshire SG1 4QN (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 April 1999 | Return made up to 05/04/99; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 October 1998 | Auditor's resignation (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (18 pages) |
23 June 1998 | Return made up to 05/04/98; no change of members
|
10 February 1998 | Registered office changed on 10/02/98 from: avenue one letchworth garden city hertfordshire SG6 2HU (1 page) |
9 February 1998 | Company name changed du pont pharmaceuticals LIMITED\certificate issued on 09/02/98 (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
26 August 1997 | Director's particulars changed (1 page) |
22 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 April 1995 | Return made up to 05/04/95; no change of members
|