Denham
Uxbridge
Middlesex
UB9 4LA
Secretary Name | Mrs Beverley Anne McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 15 May 2007) |
Role | International Freight Forwarder |
Correspondence Address | 3 Brokengate Lane Denham Uxbridge Middlesex UB9 4LA |
Director Name | Mr Roger Donald Aiken |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Francis Close Ewell Surrey KT19 0JT |
Director Name | Alain Taieb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 118 Bis Avenue De Ceinture 95210 Saint Gratien France |
Director Name | Mr Clive Anthony Garner |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Marys Grove London N1 2NT |
Director Name | Ms Lorna Margaret Woods |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 15 May 1991) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Ms Lorna Margaret Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 April 1991) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Mrs Beverley Anne McMahon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1993) |
Role | International Freight Forwarder |
Correspondence Address | 3 Brokengate Lane Denham Uxbridge Middlesex UB9 4LA |
Director Name | Jerome Joseph Rose |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 April 2000) |
Role | Management Consultant |
Correspondence Address | 19310 Se Semple Road Clackasmas Oregon 97015 |
Director Name | Mr Paul Anthony Gelinas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Vice President Transportation |
Correspondence Address | 2019 Nw Langley Court Portland Oregon 97229 |
Director Name | Stephen Charles Standring |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 February 2005) |
Role | Vice President Four Winds Inte |
Correspondence Address | 5 Rockingham Place Beaconsfield Buckinghamshire HP9 2ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-49 Minerva Road Park Royal London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £442,649 |
Gross Profit | £128,598 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2006 | Application for striking-off (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 July 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 26/02/05; full list of members
|
18 March 2005 | Director resigned (1 page) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members
|
8 August 2003 | Accounts for a small company made up to 31 December 2002 (3 pages) |
11 April 2003 | Ad 31/12/02--------- £ si 115406@1 (2 pages) |
11 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | £ nc 1000/200000 29/11/02 (1 page) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 26/02/02; full list of members
|
8 January 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 26/02/00; full list of members
|
4 May 2000 | Director resigned (1 page) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Return made up to 26/02/98; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Return made up to 26/02/97; no change of members
|
19 September 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 February 1996 | Return made up to 26/02/96; full list of members
|
20 June 1991 | Resolutions
|
17 June 1991 | Memorandum and Articles of Association (15 pages) |