Camomile Street
London
EC3A 7AN
Director Name | Wesley Mark Densmore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Executive |
Correspondence Address | 167 Strathbury Circle Sw Calgary Alberta Canada |
Director Name | John Patterson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Executive |
Correspondence Address | 14 Fairmile Lane Cobham Surrey KT11 2DJ |
Director Name | Timothy James Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1997(5 years after company formation) |
Appointment Duration | 27 years |
Role | Businessman |
Correspondence Address | 2 Kaynes Park North Ascot Berkshire SL5 8DP |
Secretary Name | Catherine Alice Goulet |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(5 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Braywood Oak Lodge Oakley Green Road Oakley Green Windsor Berkshire SL4 4PZ |
Secretary Name | Stuart James Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(5 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Ash Manor Oast Ash Green Road, Ash Aldershot Hampshire GU12 6HH |
Director Name | Ramon Rivero |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Manager |
Correspondence Address | Winners Ridge East Road Weybridge Surrey KT13 0LG |
Director Name | Ronald John Marcinko |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 17 Kinnerton Street London SW1X 8EA |
Director Name | Michael John Fitzgerald Ca |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 November 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tops Grove Lane West Chiltington West Sussex RH20 2RD |
Director Name | John Edgar Brading |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1995) |
Role | Oil Company Executive |
Correspondence Address | Paddock Cottage 111 Marsh Benham Newbury Berkshire RG16 8LY |
Director Name | Mr James Barton Taylor |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Executive |
Correspondence Address | 640 Stratton Terrace Sw Calgary Alberta T3h 1m6 Canada |
Director Name | Victor Jack Zaleschuk |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 1997) |
Role | Company Executive |
Correspondence Address | 23 Coach Gate Way Sw Calgary Alberta T311 1l7 Canada |
Secretary Name | Sally Marie Tyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Director Name | Peter Robert Francis Gunn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Director Name | John Angus McKee |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1993(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 1993) |
Role | Businessman |
Correspondence Address | 703 318-26th Avenue S W Calgary Alberta T2s 2t9 Foreign |
Director Name | John Banon McWilliams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 11 June 1993) |
Role | Company Executive |
Correspondence Address | 27 Baywood Place Sw Calgary Alberta T2v 0l7 |
Director Name | Bernard Francois Paul Isautier |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | 706 Royal Avenue Sw Calgary Alberta T2s 3p9 |
Director Name | David William Parsons |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 1994) |
Role | Manager Law |
Correspondence Address | 13 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Secretary Name | David William Parsons |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 1994) |
Role | Manager Law |
Correspondence Address | 13 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Secretary Name | Peter Robert Francis Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: mallard court market square staines middlesex TW18 4RH (1 page) |
18 August 1997 | Ex res re. Powers of liquidator (1 page) |
18 August 1997 | Appointment of a voluntary liquidator (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Declaration of solvency (3 pages) |
15 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members
|
18 February 1996 | Registered office changed on 18/02/96 from: windsor house 50,victoria street london SW1H onw (1 page) |
6 December 1995 | Director resigned (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members
|