Holyport
Maidenhead
Berkshire
SL6 2HZ
Director Name | Mark Stewart Newman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Business Executive |
Correspondence Address | 191 Campbell Road Far Hills Nj07931 New Jersey Usa Foreign |
Secretary Name | Nina Laserson Dunn |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Business Executive |
Correspondence Address | 4 Parkwood Lane Mendham New Jersey 07945 United States |
Director Name | Mr Anthony Lewis Anderson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 80 King Georges Road Toronto Ontario M8x 1m2 Canada |
Director Name | David William Stapley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 1997) |
Role | Executive |
Correspondence Address | 366 Lake Avenue West Carleton Place Ontario K7C 4JS |
Secretary Name | Mr Sheldon Polansky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 81 Stratford Chemin Hampstead Quebec H3x 3e2 Canada |
Director Name | Christopher Jamieson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 1994(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1995) |
Role | Vice President |
Correspondence Address | 8 St Andrew Gardens Toronto Ontario M4w 2e1 Canada Foreign |
Director Name | Mr John Beresford Lanaway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1996) |
Role | Sr Vp & Cfo |
Correspondence Address | 32 Mossgrove Trail Willowdale Ontario M2l 2w3 Foreign |
Director Name | Mark Steinman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1997) |
Role | Sr.Vp+Cfo |
Correspondence Address | 29 Wood Thrush Court North York Ontario M2k 2a9 Canada |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,039,337 |
Gross Profit | £2,376,630 |
Net Worth | £306,896 |
Cash | £1,116,659 |
Current Liabilities | £2,421,552 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (6 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Appointment of a voluntary liquidator (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: harrow yard akeman street tring hertfordshire HP23 6AA (1 page) |
20 September 2000 | Declaration of solvency (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: springfield road hayes middlesex UB4 0TY (1 page) |
7 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Resolutions
|
18 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
15 January 1999 | Auditor's resignation (1 page) |
27 November 1998 | Full accounts made up to 28 October 1997 (11 pages) |
24 June 1998 | Delivery ext'd 3 mth 28/10/97 (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Accounting reference date extended from 28/10/98 to 31/03/99 (1 page) |
21 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 28/10/98 to 31/03/98 (1 page) |
1 December 1997 | Accounting reference date shortened from 31/12/97 to 28/10/97 (1 page) |
13 November 1997 | New director appointed (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (1 page) |
13 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Company name changed spar aerospace (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 November 1995 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |