24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director Name | Mr Michele Mazzitelli |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 October 2001(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 2004) |
Role | Treasurer |
Correspondence Address | 16 Broadwalk House 51 Hyde Park Gate London SW7 5DZ |
Director Name | William Showalter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | Harewood Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UA |
Director Name | Terence John Shore Wood-Dow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Corporate Development Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | Old Dimmings Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Michael John Boscoyne Smither |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 1997) |
Role | General Manager |
Correspondence Address | 51 The Green Edlesborough Dunstable Bedfordshire LU6 2JF |
Director Name | Luigi Ribolla |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 1998) |
Role | Senior Vice President |
Correspondence Address | Via Cassele Alta 46 24020 Villa Diserio Bergamo Italy Foreign |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Keith William Lillington |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | The Old Bowling Green Broad Lane Moulton Chapel Spalding Lincolnshire PE12 6PN |
Director Name | Barry Thomas Hunt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Barmadel Gorefield Road Leverington Wisbech Cambridgeshire PE13 5BB |
Secretary Name | Terence John Shore Wood-Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dimmings Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Dr Thomas Anthony Macmurray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1996) |
Role | Regional Director |
Correspondence Address | Little Stream Woodlands Road West Virginia Water Surrey |
Director Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2001) |
Role | European Treasury Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Dr Nicola Moulden |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 1996) |
Role | Accountant |
Correspondence Address | 43 Teddington Park Teddington Middlesex TW11 8DE |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Wolfgang Muller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2001) |
Role | Deputy Area Director |
Correspondence Address | Sudring 33 Bissersikeim D 67281 |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 27 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2003 | Application for striking-off (1 page) |
12 November 2003 | Return made up to 29/10/03; full list of members
|
14 April 2003 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 27 April 2002 (12 pages) |
15 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Return made up to 29/10/01; full list of members
|
12 November 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (12 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
2 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 24 April 1999 (12 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members
|
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
1 April 1999 | Secretary resigned (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full accounts made up to 26 April 1998 (11 pages) |
6 November 1998 | Return made up to 29/10/98; full list of members
|
20 July 1998 | Auditor's resignation (1 page) |
26 June 1998 | Full accounts made up to 26 April 1997 (10 pages) |
20 May 1998 | New secretary appointed (1 page) |
11 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
5 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
27 June 1997 | Director resigned (1 page) |
16 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
18 August 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 December 1994 (13 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
3 November 1995 | Return made up to 29/10/95; full list of members
|
29 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: c/o solomon, taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |