Dallas
Texas 75244
United States
Director Name | Jacqueline Ann Richmond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 152 Hamilton Place Aberdeen AB2 4BB Scotland |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Stephen John Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Wolseley Gardens London W4 3LS |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Jeremy Trevor Walton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 1993) |
Role | Accountant |
Correspondence Address | 54 Elm Grove Lane Norwich Norfolk NR3 3LF |
Director Name | Robert Wallace Pollock |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1994) |
Role | General Manager |
Correspondence Address | 59g Princes Road Exhibition Road London SW7 2PD |
Director Name | Lisa Anne Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 1995) |
Role | Manager |
Correspondence Address | 5401 Chimney Rock 536 Houston Texas 77081 United States |
Director Name | Ronald James Hill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | Yew Tree House Cross End Lane Thurleigh Bedford Bedfordshire MK44 2ED |
Director Name | Robin Dundas |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 1997) |
Role | Division Financial Manager |
Correspondence Address | 69 Tarry Road Arbroath Angus DD11 4BD Scotland |
Director Name | Nigel Roderick Corby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | 13 St Aidan Crescent Banchory Kincardineshire AB31 3YX Scotland |
Director Name | Thomas William Amerigo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 August 2000) |
Role | Operations Manager |
Correspondence Address | 149 Norwich Road Wroxham Norwich Norfolk NR12 8RZ |
Director Name | Lewis Wetzel (Jody) Powers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 1996) |
Role | Vice President |
Correspondence Address | 3-8 Rutland Gate London SW6 1BL |
Director Name | Kendell Frank Sherrer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1998) |
Role | Attorney |
Correspondence Address | 903 Harville Road Duncan Oklahoma 73533 |
Secretary Name | Margaret Estelle Carriere |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 1995(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Director Name | Stephen Andrew Brighty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Hillcrest House Heath Lane Camberley Surrey GU15 1EH |
Director Name | Stephen Andrew Brighty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Hillcrest House Heath Lane Camberley Surrey GU15 1EH |
Director Name | Alistair George Booth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Solicitor |
Correspondence Address | 85 Trinity Road Wimbledon London SW19 8QZ |
Director Name | Mr Eric Stephen Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowmay Hooke Road East Horsley Surrey KT24 5DY |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 06 November 1995) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 September 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
20 December 1999 | Resolutions
|
26 October 1999 | Return made up to 17/10/99; full list of members (12 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 April 1999 | Secretary's particulars changed (1 page) |
3 April 1999 | Secretary's particulars changed (1 page) |
13 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
14 October 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 October 1997 | Return made up to 17/10/97; no change of members
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page) |
24 March 1997 | Director resigned (1 page) |
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
11 November 1996 | Return made up to 17/10/96; no change of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 September 1996 | Resolutions
|
19 June 1996 | Director resigned (1 page) |
14 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 December 1995 | Location of register of members (1 page) |
22 August 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 April 1995 | New director appointed (4 pages) |
10 December 1991 | Memorandum and Articles of Association (18 pages) |