The Woodlands
Texas
77381
United States
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 1999(8 years after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | John Russell Kegg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwell Barn Brigend Farm Bridge Street Saffron Walden Essex CB10 1BU |
Secretary Name | John Russell Kegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwell Barn Brigend Farm Bridge Street Saffron Walden Essex CB10 1BU |
Secretary Name | Mr Russell Victor Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 North Avenue Letchworth Hertfordshire SG6 1DJ |
Director Name | Sheldon Adelman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1997) |
Role | Business Executive-Chairman |
Correspondence Address | 95 Ridgecreek Trail Moreland Hills Ohio 44024 Foreign |
Director Name | Michael Moshontz |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 1994) |
Role | Business Executive-Pres-Director |
Correspondence Address | 3010 Kersdale Road Pepper Pike Ohio 44124 Foreign |
Director Name | Michael George Turk |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1997) |
Role | Senior Vice President Chief Fi |
Correspondence Address | 17775 Saratoga Trail Strongsville Ohio 44136 Usa Foreign |
Secretary Name | Jonathan Matthew Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | Bradley Ford Stuebing |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 1999) |
Role | Lubricant Sales |
Correspondence Address | 61 Voss Road Houston 77024 Texas Usa Foreign |
Director Name | George Monroe Vickrey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1999(8 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 April 1999) |
Role | Division Controller |
Correspondence Address | 23210 Winding Knoll Katy 77494 Texas Usa Foreign |
Director Name | Carlos Alcantara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2001) |
Role | Director Of International Oper |
Correspondence Address | 33rd Floor 700 Milam Street Houston Texas 77053 77053 |
Director Name | Jonathan Matthew Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2001) |
Role | Accountant |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | Jack Ray Brammell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2002) |
Role | Executive |
Correspondence Address | 2201 Wroxton Road Houston Texas 77005 77005 |
Director Name | Edward James McLoughlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2002) |
Role | Executive |
Correspondence Address | 34 Varney Road Hemel Hempstead Hertfordshire HP1 2LG |
Director Name | Daniel Thomas Salcido |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 2003) |
Role | Executive |
Correspondence Address | 5758 Chestnut Ridge Drive Cincinnati 45230 Ohio United States |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,155,000 |
Gross Profit | £2,069,000 |
Net Worth | -£19,652,000 |
Cash | £1,338,000 |
Current Liabilities | £24,684,000 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: units 7-9 ducketts wharf 107-109 south street bishops stortford hertfordshire CM23 3AR (1 page) |
23 February 2005 | Declaration of solvency (3 pages) |
23 February 2005 | Appointment of a voluntary liquidator (1 page) |
23 February 2005 | Resolutions
|
1 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
31 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
9 May 2003 | Director resigned (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
24 January 2003 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
10 May 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 18/02/02; full list of members (5 pages) |
22 March 2002 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 18/02/01; full list of members
|
4 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
1 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 June 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | £ nc 500000/880000 23/03/99 (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Ad 23/03/99--------- £ si 2580000@1=2580000 £ ic 300000/2880000 (2 pages) |
18 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
4 January 1999 | Company name changed quaker state international limit ed\certificate issued on 04/01/99 (2 pages) |
17 March 1998 | Auditor's resignation (1 page) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: units 7-9 ducketts wharf 107-109 south street bishops stortford hertfordshire CM23 3AR (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: blue coral international high street newport, saffron walden essex CB11 3PQ (1 page) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 May 1997 | Company name changed blue coral international LIMITED\certificate issued on 07/05/97 (2 pages) |
13 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
31 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 April 1996 | Return made up to 18/02/96; full list of members (6 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
27 December 1995 | Ad 11/12/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
24 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
29 September 1993 | Resolutions
|
28 November 1991 | Resolutions
|