St Charles
Missouri 63304
United States
Director Name | John J Horgan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 319 Tulip Drive St Louis Missouri 63119 Foreign |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 18 July 2006) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Barry Capal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 August 1998) |
Role | Chief Executive |
Correspondence Address | 30 Church Lane Loughton Essex IG10 1PD |
Director Name | Richard John Smillie Riddle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 25 Connel Road Blairgowrie Randburg South Africa Foreign |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Patricia Margaret Powell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1998) |
Role | Customer Services Director |
Correspondence Address | 23 Mansard Close Hornchurch Essex RM12 4HS |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Secretary Name | Mr Anthony Ralph Cater |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1998) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 168 Lodge Lane Grays Essex RM16 2TS |
Director Name | Michael David Frampton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 5670 Stone Haven Court Granite Bay California Ca 95746 |
Director Name | Michael McGrail |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 86 Sigrist Square Kingston Upon Thames Surrey KT2 6JY |
Director Name | Susan Ursula Dell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2002) |
Role | Certified Public Accountant |
Correspondence Address | 15118 De La Cruz Rancho Murieta Ca 95683 United States |
Secretary Name | Mr Anthony Ralph Cater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2005) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 168 Lodge Lane Grays Essex RM16 2TS |
Director Name | Peter J Nault |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Management |
Correspondence Address | 10518 Kenlauren Terrace Charlotte North Carolina 28210 United States |
Director Name | Zaida Avila Klein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Management |
Correspondence Address | 9555 Golf Course Lane Elk Grove Ca 95758 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2005) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
12 April 2005 | Director's particulars changed (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
25 April 2003 | Return made up to 01/04/03; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 01/04/02; full list of members
|
7 June 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 April 2001 | Return made up to 01/04/01; full list of members
|
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 01/04/99; full list of members (7 pages) |
6 February 1999 | Director resigned (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: custima house beaufort court sir thomas longley road strood rochester kent ME2 4DP (1 page) |
18 May 1998 | Return made up to 01/04/98; no change of members (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (1 page) |
23 April 1997 | Resolutions
|
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 44 riverside sir thomas longley road stroud rochester kent ME2 4DP (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (1 page) |
15 April 1996 | Location of debenture register (1 page) |
15 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
15 April 1996 | Location of register of members (1 page) |
7 July 1995 | Director resigned (4 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |