Suite 122
Dallas
Texas
75248
Director Name | Mr Peter Jonathon Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 1996) |
Role | Businessman |
Correspondence Address | Oak Tree Cottage Breach Oak Lane Corley Warwickshire CV7 8AU |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 days (resigned 17 February 1992) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Secretary Name | Simon Nicholas Hope Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 4 days (resigned 17 February 1992) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mrs Jennifer Ann Kerry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Secretary Name | Mrs Jennifer Ann Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | David Vaughan Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Secretary Name | David Vaughan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 February 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 February 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Watson House 54 Baker Street London W1M 1DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1998 | Application for striking-off (1 page) |
18 April 1998 | Secretary resigned (1 page) |
4 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
27 June 1997 | Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
20 January 1997 | New secretary appointed;new director appointed (3 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
20 January 1997 | New director appointed (3 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 May 1996 (5 pages) |
2 October 1996 | Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 91 main road meriden coventry west midlands CV7 7NL (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
11 February 1996 | Return made up to 17/01/96; full list of members
|
23 November 1995 | Registered office changed on 23/11/95 from: 4 priory road kenilworth warwickshire (1 page) |
21 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |