Ridgefield
Fairfield
06877
Director Name | Jurgen Dieter Wilhelm Dahmen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 February 2001(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chief Financial Officer |
Correspondence Address | Karolingerstr. 70 Erftstadt 50374 Germany |
Director Name | Peter Walsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(11 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Software And IT Services |
Correspondence Address | 17 The Drive West Wickham Kent BR4 0EP |
Director Name | Henry White |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Business Executive |
Correspondence Address | 11 Boulevard Drive Danbury Fairfield County Connecticut 06810 United States |
Director Name | Ryoichi Shiratsuchi |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2001) |
Role | Business Executive |
Correspondence Address | 72 Branchville Road Ridgefield Ct 06877 United States |
Director Name | Mr Christopher Edward Manderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1992) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Woodside Avenue London N6 4ST |
Director Name | Angelo Lucente |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1993) |
Role | Sales Executive |
Correspondence Address | 174 Deforest Road Wilton Connecticut 06897 Foreign |
Director Name | Junkyo Fujieda |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 2-30 Homsen 2-Chome Hodogaya-Ku Yokohama Japan |
Secretary Name | Takeshi Sekiguchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 1223 Yamasaki-Machi Machida Tokyo Foreign |
Director Name | Mr David George Thornley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Hibbert Road Maidenhead Berkshire SL6 1UT |
Secretary Name | Gregory George O Brien |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1997) |
Role | Corporate Executive |
Correspondence Address | 23 Schoolhouse Hill Road Newtown Connecticut 06470 |
Director Name | Peter Levin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Business Executive |
Correspondence Address | 6 St Johns Wood Park St Johns Wood London NW8 6QS |
Director Name | Barry Roy Needham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1996) |
Role | Sales Director |
Correspondence Address | 157 Tolmers Road Cuffley Hertfordshire EN6 4JP |
Director Name | Gerard Joseph Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Business Executive |
Correspondence Address | 229 Ivy Hill Road Ridgefield Fairfield 06877 |
Director Name | Jerry Goldman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1999) |
Role | Business Executive |
Correspondence Address | Church House Church Road, Woolton Liverpool L25 6DD |
Director Name | Yoshiyasu Gemma |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1998) |
Role | Business Executive |
Correspondence Address | 29 Lake Avenue Extension Danbury Connecticut 06811 |
Director Name | Wolfgang Nier |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2001) |
Role | Sales Manager |
Correspondence Address | Liebigsrasse 24 Frankfurt 60323 Foreign |
Director Name | Barry Ratsma |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Snatts Hill Oxted Surrey RH8 0BN |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,167,000 |
Gross Profit | £220,000 |
Net Worth | -£3,208,000 |
Cash | £70,000 |
Current Liabilities | £5,237,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2002 | Dissolved (1 page) |
---|---|
8 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 63 queen victoria street london EC4N 4UD (1 page) |
4 September 2001 | Declaration of solvency (3 pages) |
4 September 2001 | Resolutions
|
24 August 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 08/08/00; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 September 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 December 1998 (16 pages) |
17 December 1999 | Return made up to 08/08/99; full list of members (7 pages) |
17 December 1999 | New director appointed (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
12 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
30 July 1998 | Auditor's resignation (1 page) |
21 June 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 October 1997 | Return made up to 08/08/97; full list of members (6 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Ad 05/03/97--------- £ si 5825861@1=5825861 £ ic 3693266/9519127 (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | £ nc 3693266/9519127 05/03/97 (1 page) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Return made up to 08/08/96; full list of members (6 pages) |
20 March 1997 | Director's particulars changed (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 08/08/95; full list of members (16 pages) |
20 March 1995 | Director's particulars changed (2 pages) |