Del Mar
California Ca 92014
United States
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Robert Alexander Lester |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 1999) |
Role | Co Director |
Correspondence Address | Flat 6 89 Onslow Square London SW7 3LT |
Secretary Name | Mrs Sheila Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 3 Hornton Place Kensington London W8 4LZ |
Director Name | Andrew David Sheldon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1996) |
Role | Computer Consultant |
Correspondence Address | 33 Reddown Road Coulsdon Surrey CR5 1AN |
Director Name | Mr John Robert Hargreaves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 117 Grove Avenue London W7 3EX |
Secretary Name | Mark Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 1997) |
Role | Financial Controller |
Correspondence Address | Flat B Cumberland House 268 Kew Road Richmond Surrey TW9 3EE |
Director Name | David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 9 Chester Row London SW1W 9JF |
Director Name | Mr Damian Robert Fessey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield House 74 Cropwell Road Radcliffe On Trent Nottingham NG12 2NG |
Secretary Name | James Stuart Davy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1999) |
Role | Accountant |
Correspondence Address | 22 Thurlow Hill London SE21 8JN |
Director Name | Allan Mertner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 1999) |
Role | Software Designer |
Correspondence Address | Flat 2 St Elmo Mansions Gondar Gardens London NW6 1HB |
Director Name | Jeremy Reeve Crook |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Entrepreneur |
Correspondence Address | Pippins Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | Douglas Stephen Powanda |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Executive |
Correspondence Address | 365 Stafford Avenue Cardiff-By-The-Sea California 92007 |
Director Name | Robert Thomas Flintoff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Homefield Road Chiswick London W4 2LW |
Secretary Name | Robert Thomas Flintoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Homefield Road Chiswick London W4 2LW |
Director Name | Emma Jane Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2002) |
Role | Legal Counsel |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Secretary Name | Emma Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2002) |
Role | Legal Counsel |
Correspondence Address | 13 Redgrave Road Putney London SW15 1PX |
Director Name | Geoffroy Isabelle Patrick Marie Gustabe Boonen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 2001(10 years after company formation) |
Appointment Duration | 3 years (resigned 12 November 2004) |
Role | Business Executive |
Correspondence Address | 4 Square De Tocqueville 75017 Paris Foreign |
Director Name | Gretchen Elizabeth Nail |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2001(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2004) |
Role | Business Executive |
Correspondence Address | 20 Church Walk London SW13 9RL |
Secretary Name | Geoffrey Isabelle Patrick Marie Gustave Boonen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 4 Square De Tocqueville Paris 75017 Foreign |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £244,302 |
Gross Profit | £244,302 |
Current Liabilities | £2,668,895 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Appointment of a voluntary liquidator (4 pages) |
25 September 2006 | Documents,forms etc (1 page) |
25 September 2006 | Ex.res. "In specie" (1 page) |
25 September 2006 | Declaration of solvency (4 pages) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
21 July 2005 | Director's particulars changed (2 pages) |
6 June 2005 | Secretary's particulars changed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
19 January 2005 | Director's particulars changed (1 page) |
30 December 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 October 2003 | Return made up to 14/10/03; full list of members
|
4 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 July 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 June 2003 | Full accounts made up to 31 March 2001 (14 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Registered office changed on 18/04/03 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
21 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
18 September 2002 | Re sec 394 (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned;director resigned (2 pages) |
11 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
9 November 2001 | Return made up to 14/10/01; full list of members (5 pages) |
4 November 2001 | Resolutions
|
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
29 July 2001 | Secretary resigned;director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
21 June 2001 | Location of register of members (non legible) (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members
|
21 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
13 May 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
26 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: riverview house beavor lane london W6 9BL (1 page) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 March 1999 | New director appointed (2 pages) |
8 December 1998 | Return made up to 14/10/98; no change of members
|
8 September 1998 | Registered office changed on 08/09/98 from: cambridge house 100 cambridge grove hammersmith london W6 0LE (1 page) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 June 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 14/10/96; no change of members
|
26 November 1996 | Auditor's resignation (1 page) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 July 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 14/10/95; change of members (6 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 3 hornton place london W8 4LZ (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1992 | Company name changed finger uk LTD.\certificate issued on 26/03/92 (2 pages) |
18 November 1991 | Memorandum and Articles of Association (10 pages) |
18 November 1991 | Resolutions
|
4 November 1991 | Company name changed plusdata LIMITED\certificate issued on 05/11/91 (2 pages) |