Sulham Lane, Sulham
Reading
Berkshire
RG8 8DX
Secretary Name | Dean Blythe |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Vice President Legal & Secreta |
Correspondence Address | 223 Park Hill Drive San Antonio Texas 78212 Texas |
Director Name | Philip Kenneth Dean |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2004(12 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Chief Financial Officer |
Correspondence Address | Avenue Henri Pirard 5 Orp Jauche 1350 Belgium |
Director Name | Jane Elizabeth Finch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1986 |
Appointment Duration | 10 years, 4 months (resigned 07 January 1997) |
Role | Consultant |
Correspondence Address | 9 Saint Leonards Road Thames Ditton Surrey KT7 0RJ |
Director Name | Colin Peter Jupe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1986 |
Appointment Duration | 10 years, 4 months (resigned 07 January 1997) |
Role | Sales Director |
Correspondence Address | 33 The Avenue Bedford Park London W4 1HA |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 days (resigned 29 July 1991) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Director Name | Brian Geoffrey Birkhead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 August 1992) |
Role | Company Director |
Correspondence Address | 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Director Name | Adrian Thomas Rose |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Cray House Bexley High Street Bexley Kent DA5 1JY |
Director Name | Shelagh Regester |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 55 Dupont Road London SW20 8EH |
Director Name | Robert Hugh MacDermott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 17 Crabtree Close Beaconsfield Buckinghamshire HP9 1UQ |
Secretary Name | Gavin Desmond Barrie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 103 Wood Vale London N10 |
Director Name | Christopher Michael Evans |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 1997) |
Role | Business Consultant |
Correspondence Address | 4 Neville Road Ealing London W5 1NN |
Director Name | Mr Maurice Marks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Kingsley Way Hampstead Garden Suburb London N2 0EZ |
Director Name | Lindsay Thompson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 43 Birkbeck Road London SW19 8NZ |
Director Name | Samuel Attenborough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 1997) |
Role | Consultant |
Correspondence Address | 73 Gloucester Road Barnet Hertfordshire EN5 1LZ |
Director Name | Houston Harriman Harte |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 April 2004) |
Role | Communications Company Executi |
Correspondence Address | 2207 Camelback San Antonio Bexar Texas 78209 78209 |
Director Name | Margaret Lillian Shapiro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Primrose Hill Road London NW3 3DG |
Director Name | Larry Daniel Franklin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 April 2004) |
Role | Communications Company Executi |
Correspondence Address | 16451 Lost Cabin San Antonio Bexar Texas 78209 78209 |
Director Name | Donald Roy Crews |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 January 2002) |
Role | Communications Company Executi |
Correspondence Address | 62 Haverhill Way San Antonio Bexar Texas 78209 78209 |
Secretary Name | Margaret Lillian Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Primrose Hill Road London NW3 3DG |
Secretary Name | Ms Lucy Claire Orme-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Step Up Cottage Sulham Lane, Sulham Reading Berkshire RG8 8DX |
Director Name | Dean Blythe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2004) |
Role | Vice President Legal & Secreta |
Correspondence Address | 223 Park Hill Drive San Antonio Texas 78212 Texas |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98,165 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2005 | Dissolved (1 page) |
---|---|
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
23 August 2004 | Appointment of a voluntary liquidator (1 page) |
23 August 2004 | Declaration of solvency (3 pages) |
23 August 2004 | Resolutions
|
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (1 page) |
5 February 2004 | Return made up to 07/06/03; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 September 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 July 2000 | Return made up to 13/06/00; full list of members
|
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 2 fitzhardinge street london W1H 9PN (1 page) |
30 April 1999 | Full accounts made up to 31 December 1997 (17 pages) |
7 August 1998 | Return made up to 13/06/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 December 1996 (15 pages) |
21 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
28 December 1995 | New director appointed (2 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Ad 01/12/95--------- £ si 18300@1=18300 £ ic 186086/204386 (2 pages) |
14 December 1995 | £ nc 192375/217716 01/12/95 (1 page) |
9 November 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 August 1995 | Return made up to 13/06/95; change of members (6 pages) |
13 June 1991 | Incorporation (9 pages) |