Lausanne
Ch-1007
Foreign
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 September 2009) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Peter William Gibson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 1 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | Alexander Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 19 Lynnhurst Uddingston Lanarkshire G71 6SA Scotland |
Secretary Name | Peter William Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 1 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | Philip William Bousfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 129 Nottingham Road Ravenshead Nottingham Nottinghamshire NG15 9HJ |
Director Name | Anthony Badolato |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2001) |
Role | Executive |
Correspondence Address | 6637 Cherokee Trail Eden Prairie Minnesota 55344 Foreign |
Director Name | Norman Charles McGibbon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 1996) |
Role | Chief Financial Officer |
Correspondence Address | 160 Supur Circle Wayzata Minnesota 55391 United States |
Director Name | Edward Ernest Strickland |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 520 Warbass Way Fridays Harbour Wayzata Wa98250 United States |
Director Name | Glenn Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1996) |
Role | Business Manager |
Correspondence Address | 10 Braunview Orchard Park New York 14127 |
Director Name | William Stafford Haworth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1999) |
Role | Chemist |
Correspondence Address | Glebe House Lamington Biggar Lanarkshire ML12 6HW Scotland |
Secretary Name | William Stafford Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2001) |
Role | Chemist |
Correspondence Address | Glebe House Lamington Biggar Lanarkshire ML12 6HW Scotland |
Director Name | Arthur Dunnicliffe Collins Jr |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2005) |
Role | Executive |
Correspondence Address | 4861 East Lake Harriet Parkway Minneapolis Minnesota 55405 Foreign |
Director Name | Gerard Mahoudeau |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2002) |
Role | Executive |
Correspondence Address | Chemin Des Grillons 6 Borex 1277 Vaud Switzerland |
Director Name | Robert Leslie Ryan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2005) |
Role | Executive |
Correspondence Address | 2262 W Lake Of The Isles Parkway Minneapolis Mn 55405 United States |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £205,245 |
Cash | £206,800 |
Current Liabilities | £1,555 |
Latest Accounts | 25 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
29 December 2008 | Resolutions
|
1 December 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2007 | C/O;-replacement of liquidator (13 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Sec of state's release of liq (1 page) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Full accounts made up to 25 April 2003 (9 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 December 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2003 | Res re specie (1 page) |
11 December 2003 | Declaration of solvency (3 pages) |
11 June 2003 | Resolutions
|
1 March 2003 | Return made up to 18/02/03; full list of members
|
26 January 2003 | Full accounts made up to 26 April 2002 (9 pages) |
21 November 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 27 April 2001 (10 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 30 April 2000 (15 pages) |
19 March 2001 | Return made up to 18/02/01; full list of members (8 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
28 September 2000 | Full accounts made up to 30 April 1999 (25 pages) |
23 March 2000 | Return made up to 18/02/00; full list of members (8 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
1 September 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
8 May 1999 | Resolutions
|
15 April 1999 | Return made up to 18/02/99; full list of members
|
26 February 1999 | Auditor's resignation (1 page) |
21 February 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
12 February 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Return made up to 18/02/98; no change of members (6 pages) |
5 February 1998 | Return made up to 18/02/97; no change of members (6 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 18 park place cardiff CF1 3PD (1 page) |
9 January 1998 | Full accounts made up to 31 December 1996 (21 pages) |
15 January 1997 | Director resigned (1 page) |
20 March 1996 | Return made up to 18/02/96; full list of members
|
20 March 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Ad 01/08/95--------- £ si 624610@1=624610 £ ic 718796/1343406 (2 pages) |
18 February 1992 | Incorporation (17 pages) |