Boston
Ma 02114e
United States
Director Name | Kenneth Edward Marshall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Executive |
Correspondence Address | 17 Kress Farm Road Hingham Massachusetts 02043 United States |
Director Name | Mr Ian Leo D'Costa Correia |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 26 Windmill Rise Kingston Upon Thames Surrey KT2 7TU |
Director Name | Mr Simon Paul Lonergan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 108 Sutherland Avenue London W9 2QP |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 120 Balham Park Road London SW12 8EA |
Secretary Name | Mr Ian Leo D'Costa Correia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Windmill Rise Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Mr David Graeme Neil Hossle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 7 Mornington Avenue London W14 8UJ |
Director Name | Nicholas Jon Paske |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1994) |
Role | Consultant |
Correspondence Address | Hazeldene Chapel Lane Charney Bassett Oxon UK12 0EX |
Secretary Name | Mr Robert Peter Maury Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | St Marys Brasted Lane Knockholt Kent TN14 7PJ |
Director Name | Amanda Mary Victoria Robinson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1995) |
Role | Consultant |
Correspondence Address | 7 Palace Court London W2 4LP |
Director Name | David Isaac Oliver |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Management Consultant |
Correspondence Address | Oaklands Hill Waye Gerrards Cross Buckinghamshire SL9 8BJ |
Director Name | Michael Shanker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2005) |
Role | Business Executive |
Correspondence Address | 17 Hunt Farm Road Waccabuc New York United States |
Secretary Name | Christopher Adam Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 May 2007) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,043 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2007 | Secretary resigned (1 page) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Statement of affairs (6 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page) |
9 June 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
22 March 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
22 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: brobeck hale and dorr 60 bishopsgate london EC2N 4AJ (1 page) |
20 April 2000 | Return made up to 22/03/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page) |
14 March 2000 | Secretary resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1999 | Director's particulars changed (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
24 March 1999 | Director resigned (1 page) |
14 March 1999 | Resolutions
|
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 May 1998 | Return made up to 22/03/98; no change of members
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 April 1997 | Return made up to 22/03/97; full list of members
|
10 March 1997 | Return made up to 22/03/96; no change of members (4 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 November 1996 | Company name changed bridgewater business analysis li mited\certificate issued on 11/11/96 (2 pages) |
5 November 1996 | New director appointed (2 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Ad 12/08/96--------- £ si [email protected]=250000 £ ic 6000/256000 (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | £ nc 6000/300000 31/07/96 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: oliver plummer & co 15 grey coat place london SW1P 15B (1 page) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 22/03/95; full list of members (6 pages) |
11 November 1994 | Secretary resigned;director resigned (2 pages) |
9 November 1994 | Director resigned (2 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
8 July 1994 | New director appointed (2 pages) |
19 February 1994 | Return made up to 22/03/93; no change of members
|
10 January 1994 | New director appointed (2 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
28 June 1993 | New secretary appointed (2 pages) |
26 March 1993 | New secretary appointed;new director appointed (2 pages) |
23 March 1993 | Full accounts made up to 31 March 1992 (8 pages) |
16 July 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 June 1992 | Return made up to 22/03/92; full list of members
|
17 June 1992 | Registered office changed on 17/06/92 from: 26 windmill rise kingston hill kingston surrey KT2 7TU (1 page) |
3 October 1991 | Director resigned (2 pages) |
22 March 1991 | Incorporation (15 pages) |