Baschi(Terni) Vocabolo
Cerreto N19
05023
Italy
Director Name | David Nicholas Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Bakehouse Byfield Road Priors Marston Southam Warwickshire CV47 7RP |
Secretary Name | Laurence Edward Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Consultant |
Correspondence Address | Civitella Del Lago Baschi(Terni) Vocabolo Cerreto N19 05023 Italy |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2003(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Ashley Peter Niblock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 1996) |
Role | Software Consultant |
Correspondence Address | 32 Chatsworth Court Pembroke Road London W8 6DH |
Secretary Name | Ashley Peter Niblock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 96 Vicarage Court Vicarage Gate London W8 4HQ |
Director Name | Joanne Oliver |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2002) |
Role | Software Consultant |
Correspondence Address | Unit 6 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Secretary Name | Joanne Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Unit 6 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | David Nicholas Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1996) |
Role | Management Consultant |
Correspondence Address | 82 Bennerley Road London SW11 6DU |
Director Name | Clare Veronica Sutton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2001) |
Role | Consultant |
Correspondence Address | 115 Pixley Street San Francisco Ca 94123 Foreign |
Director Name | Daniel Honey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2001) |
Role | Consultant |
Correspondence Address | 42 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr James Nicholas Marshall Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2001) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Haverfield Gardens Kew Surrey TW9 3DD |
Director Name | Heather Jane Vassall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2001) |
Role | Human Resources |
Correspondence Address | Copperley Old Elstead Road, Milford Godalming Surrey GU8 5EE |
Director Name | Mark Ramsay Payne White |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 2001) |
Role | IT Consultant |
Correspondence Address | 61 Norroy Road London SW15 1PH |
Director Name | Mr Robert Delmar Burke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 12 Allen Circle Boxford Massachusetts 01921 United States |
Director Name | Anji Gopal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Executive |
Correspondence Address | 11 Lamington Street London W6 0HU |
Director Name | Thomas A Patterson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Investor |
Correspondence Address | PO Box 1144 Ross California 94957 |
Director Name | Stephen Renee Du Mont |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2002) |
Role | Consultant |
Correspondence Address | PO Box 703 Park City Utah 84060- 0703 United States |
Secretary Name | John Alexander Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Old Farmhouse Drive Oxshott Surrey KT22 0EY |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,200,000 |
Gross Profit | £6,934,000 |
Net Worth | -£4,435,000 |
Cash | £398,000 |
Current Liabilities | £7,837,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (10 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 1 liverpool street london EC2M 7QD (1 page) |
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Statement of affairs (6 pages) |
27 June 2003 | New secretary appointed (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Return made up to 11/12/02; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: the shoe factory 26-28 paddenswick road london W6 0UB (1 page) |
1 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2001 (21 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
20 December 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
18 August 2001 | Particulars of mortgage/charge (19 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
5 September 2000 | New director appointed (2 pages) |
8 June 2000 | Resolutions
|
23 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 January 2000 | Return made up to 11/12/99; full list of members
|
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 1 parkside ravenscourt park hammersmith W6 0UU (1 page) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
12 January 1999 | Return made up to 11/12/98; full list of members
|
12 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
27 February 1998 | Return made up to 11/12/97; full list of members
|
25 November 1997 | Full accounts made up to 30 April 1997 (18 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 11/12/96; no change of members
|
12 December 1996 | New director appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
15 February 1996 | Return made up to 11/12/95; no change of members
|
30 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
11 December 1990 | Incorporation (13 pages) |