Road Town
Tortola
Foreign
Director Name | Fedelm International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 85 Upper Drumcondra Road Dublin 9 Eire |
Director Name | Roger Dickinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 January 1993) |
Role | Company Secretary And Solicitor |
Correspondence Address | 2 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Secretary Name | Mr Roger Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 6 Eel Mires Garth Wetherby West Yorkshire LS22 7TQ |
Director Name | Mr Graham Derek Bond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Sadler Close Adel Leeds West Yorkshire LS16 8NN |
Director Name | Anthony William John Coleman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1995) |
Role | Accountant |
Correspondence Address | Darley Green House 17 Bakers Lane, Knowle Solihull West Midlands B93 8PW |
Secretary Name | Mr Richard Thomas Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 18 Carleton Close Boston Spa Wetherby West Yorkshire LS23 6PH |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | Valdene Royston Hill East Ardsley Wakefield West Yorkshire WF3 2HN |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 47 Woodhill Road Leeds West Yorkshire LS16 7BZ |
Secretary Name | Sarah Marie Davenport Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 29 Millfield Road York North Yorkshire YO2 1NH |
Director Name | Keith Thomas Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 October 1995) |
Role | Financial Accounting Manager |
Correspondence Address | 54 Middlethorpe Grove Dringhouses York YO2 2LD |
Director Name | John Malcolm Chatwin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 September 1995) |
Role | Chief Executive |
Correspondence Address | Duchy Villa 24 Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | Michael Robert Charlton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 49 Boulevard Jardin Erotique Mc 98000 Monte Carlo Monaco Mc98000 |
Director Name | Mr David Joseph Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Le Formentor 27 Avenue Princess Grace Monte Carlo Mc98000 Monaco Foreign |
Secretary Name | Michael Robert Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 49 Boulevard Jardin Erotique Mc 98000 Monte Carlo Monaco Mc98000 |
Director Name | Roswitha Gantenberg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 5 Rue Princesse Antoinette Monte Carlo Monaco |
Director Name | Bredcrest Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2000) |
Correspondence Address | Upper House Bacton Hereford HR2 0AU Wales |
Secretary Name | S C Leasing (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1997) |
Correspondence Address | 5 Great College Street Westminster London SW1P 3SJ |
Director Name | Aloha Group Investments Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2001) |
Correspondence Address | Akara Buildings 24 De Castro Street Wickhams Cay 1 Road Town Tortola British Virgin Islands |
Director Name | Gainshield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2000) |
Correspondence Address | Upper House Bacton Hereford HR2 0AU Wales |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,432,724 |
Current Liabilities | £43,316 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2007 | Dissolved (1 page) |
---|---|
14 August 2007 | Return of final meeting of creditors (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: upper house bacton hereford HR2 0AU (1 page) |
23 October 2001 | Appointment of a liquidator (1 page) |
16 October 2001 | Order of court to wind up (2 pages) |
8 August 2001 | Nc inc already adjusted 12/07/01 (1 page) |
8 August 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 May 2001 | Return made up to 03/01/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 October 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 March 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
27 November 1997 | Resolutions
|
1 September 1997 | Registered office changed on 01/09/97 from: 72 new cavendish street london W1M 8AU (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 5 great college street westminster london SW1P 3SJ (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Return made up to 03/01/96; full list of members
|
6 December 1995 | New director appointed (2 pages) |
20 October 1995 | Company name changed scarcroft leasing (2) LIMITED\certificate issued on 23/10/95 (4 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed;new director appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: wetherby road scarcroft leeds LS14 3HS (1 page) |
16 October 1995 | Accounting reference date shortened from 30/04 to 04/10 (1 page) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
28 September 1995 | Memorandum and Articles of Association (16 pages) |
22 September 1995 | Director resigned (4 pages) |
7 September 1995 | New director appointed (6 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
16 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |