Haverford
Pennsylvania 19041
America
Director Name | Steven Alan Vaughan Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Employed Barrister |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | William Neil Hudspith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Managing Director |
Correspondence Address | 16 Holmes Close Sunninghill Berkshire SL5 9TJ |
Director Name | Robert Mark Cairns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Controller Finance Director |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Controller |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Director Name | Elam Martin Hitcher Iii |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 January 1999) |
Role | Attorney |
Correspondence Address | 260 Cheswold Lane Haverford Pennsylvania 19041 America |
Director Name | Michael David Zisman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 3632 Darby Road Bryn Mawr Pennsylvania 19010 Pennsylvania 19041 America |
Director Name | Mr Malcolm James Pearcey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Colin Wyatt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | No 1 The Burlings Ascot Berkshire SL5 8BY |
Registered Address | Lotus Park The Causeway Staines Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 December 2000 | Dissolved (1 page) |
---|---|
12 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2000 | Appointment of a voluntary liquidator (2 pages) |
24 August 2000 | O/C liq ipo (7 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 January 1999 | Res re assets in specie (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Declaration of solvency (3 pages) |
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Return made up to 09/08/98; full list of members (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 March 1998 | Return made up to 09/08/97; no change of members (6 pages) |
2 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 March 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 09/08/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 30 June 1995 (17 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
20 November 1995 | Return made up to 09/08/95; full list of members
|
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 30 June 1994 (18 pages) |
10 July 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 09/08/94; full list of members
|
28 March 1995 | Particulars of mortgage/charge (12 pages) |