London
N16 0SU
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 May 2007) |
Role | Executive Director European Ta |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 May 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991 |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Trevor David Morgan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Coombe House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RG |
Director Name | William Joseph Tierney |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Certified Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Jacqueline Ann Thoeming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 1994) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Temple Mill Island Marlow Buckinghamshire SL7 1SG |
Director Name | Lynn Catherine MacDiarmid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2000) |
Role | Director Of Tax Europe |
Correspondence Address | Dove Cottage Blacksmiths Hill Aynho Banbury OX17 3AH |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Exec Director European Treasur |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Director Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Time Warner House 44 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Accounts for a dormant company made up to 30 September 2006 (11 pages) |
28 December 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
28 December 2006 | Application for striking-off (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 July 2005 | New director appointed (2 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Full accounts made up to 30 November 2003 (13 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
28 April 2004 | Return made up to 02/04/04; full list of members
|
23 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members
|
14 August 2002 | Full accounts made up to 30 November 2001 (10 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members
|
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
21 June 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 02/04/01; full list of members
|
8 November 2000 | Director resigned (1 page) |
21 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
8 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
21 July 1999 | Full accounts made up to 30 November 1998 (11 pages) |
2 May 1999 | Return made up to 02/04/99; full list of members (12 pages) |
11 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
11 May 1998 | Return made up to 02/04/98; no change of members (6 pages) |
21 October 1997 | Resolutions
|
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
1 October 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
22 June 1997 | Return made up to 02/04/97; no change of members (7 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
6 May 1996 | Return made up to 02/04/96; full list of members (9 pages) |
16 August 1995 | Full accounts made up to 30 November 1994 (9 pages) |
5 May 1995 | Return made up to 02/04/95; no change of members (6 pages) |