Lower Richmond Road Putney
London
SW15 1HA
Director Name | Mr Steven Melvin Jenkins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 1998) |
Role | Company Director |
Correspondence Address | Sowton Marsham Way Gerrards Cross Buckinghamshire SL9 8AL |
Director Name | John James Poggi Jnr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 05 May 1998) |
Role | Attorney |
Correspondence Address | 1709 Miller Avenue Los Altos California 94024 |
Director Name | Jane Allworth Risser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 05 May 1998) |
Role | Executive |
Correspondence Address | 20 Somerset Place Palo Alto California 94301 |
Director Name | Stuart Cameron Dores |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1993) |
Role | Engineer |
Correspondence Address | 54 Frankland Road Croxley Green Hertfordshire WD3 3AU |
Director Name | Sean Stuart Harding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 19 Brookside Road Oxhey Watford Hertfordshire WD1 4BW |
Secretary Name | Stuart Cameron Dores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 54 Frankland Road Croxley Green Hertfordshire WD3 3AU |
Director Name | Mr John Birbeck |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1995) |
Role | Sales Director |
Correspondence Address | 24 Ferndale Close Stokenchurch Highwycombe Bucks HP14 3NT |
Secretary Name | Mr John Birbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1995) |
Role | Secretary |
Correspondence Address | 24 Ferndale Close Stokenchurch Highwycombe Bucks HP14 3NT |
Director Name | Maurice Louis Castonguay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 1996) |
Role | Vice President & Cfo |
Correspondence Address | 30 Hunter Lane Canton Massachusetts 02021 United States |
Director Name | Bruce Ira Sachs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1997) |
Role | President And CEO |
Correspondence Address | 770 Forest Street North Andover Ma United States Of America 01845 |
Secretary Name | Donald Joseph Guiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 9 Caroline Terrace London SW1W 8JS |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 33 Watford Metro Centre Dwight Road Watford Hertfordshire WD1 8SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1997 | Application for striking-off (1 page) |
15 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
8 November 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
8 November 1996 | Full accounts made up to 31 July 1995 (16 pages) |
2 August 1996 | Auditor's resignation (1 page) |
7 September 1995 | Return made up to 06/09/95; full list of members
|
8 June 1995 | Director resigned (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: the old vicarage, 10, church street, rickmansworth, herts. WD3 1BS. (1 page) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
26 April 1995 | New secretary appointed (2 pages) |