Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Mr Roy Richards Jr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Chief Executive Officer |
Correspondence Address | One Southwire Drive Carrollton Georgia 30119 United States |
Director Name | Mr James Case Richards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company President And Director |
Correspondence Address | One Southwire Drive Carrollton Georgia 30119 United States |
Director Name | Mr Robert Glenn Mann Jr |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Company Officer And Director |
Correspondence Address | One Southwire Drive Carrollton Georgia 30119 United States |
Director Name | Mr William V Hearnburg |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Corporate Lawyer |
Correspondence Address | One Southwire Drive Carrollton Georgia 30119 United States |
Secretary Name | Mr Stanley L Tate |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Corporate Lawyer |
Correspondence Address | One Southwire Drive Carrollton Georgia 30119 United States |
Director Name | Lawrence Schmitt Webb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Seymour Farm Dares Lane Ewshot Surrey GU10 5BP |
Director Name | Mr William Charles Bates |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 19 Woodside Grove Hartburn Stockton On Tees Cleveland TS18 5EG |
Director Name | James Larry Gray |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1999) |
Role | President |
Correspondence Address | 3534 Fairmont Dallas Texas 75219 Iv36 |
Director Name | Martin Jeremiah Hanchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British/German |
Status | Resigned |
Appointed | 16 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 96 Hereford Road Monmouth Gwent NP5 3HH Wales |
Director Name | Timothy Gordon Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 1996) |
Role | Solicitor |
Correspondence Address | 16 Hillside Court 2 Crossbeck Road Ilkley West Yorkshire LS29 9TF |
Director Name | Tony Melvin Randolph |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 137 Urbine Circle Heath Texas 75087 |
Director Name | Damian Tracey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | Flat 5 260 Carmer Road North Darlington County Durham |
Director Name | Darrell Hale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2003) |
Role | Vice President & Cfo |
Correspondence Address | 1203 Gloucester Avenue Middlesboro 40965 Kentucky Usa Foreign |
Director Name | Paresh Chari |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2003) |
Role | President & Coo |
Correspondence Address | 1012 Gettysvue Drive Knoxville Tennessee 37922 |
Director Name | Harold C Bevis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2003) |
Role | CEO |
Correspondence Address | 110 South Suffolk Lane Lake Forest Illinois 60045 60035 |
Secretary Name | Darrell Hale |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2003) |
Role | Vice President & Cfo |
Correspondence Address | 1203 Gloucester Avenue Middlesboro 40965 Kentucky Usa Foreign |
Director Name | Robert Bruce Courtright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Finance Director |
Correspondence Address | 3000 Lakeside Drive Suite 308n Bannockburn Illinois 60015 United States |
Secretary Name | Robert Bruce Courtright |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Finance Director |
Correspondence Address | 3000 Lakeside Drive Suite 308n Bannockburn Illinois 60015 United States |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £216,324 |
Current Liabilities | £86,287 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2006 | Registered office changed on 19/10/06 from: c/o emerson electric uk LIMITED 14 david mews london W1U 6EQ (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Full accounts made up to 31 December 2002 (11 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 15/04/03; full list of members
|
28 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 September 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: minerva house montague close london SE1 9BB (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
16 April 2002 | Full accounts made up to 31 December 1999 (16 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
7 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 November 2001 | Resolutions
|
30 May 2001 | Return made up to 15/04/01; full list of members
|
15 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
23 May 2000 | Return made up to 15/04/00; full list of members
|
22 March 2000 | Registered office changed on 22/03/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
8 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 15/04/99; full list of members (8 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
24 May 1999 | Ad 01/04/99--------- £ si [email protected]=500000 £ ic 1750000/2250000 (2 pages) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 1750000/2250000 30/03/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (8 pages) |
17 February 1998 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: sovereign house po box 8 sovereign street ledds LS1 1HQ (1 page) |
16 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
4 July 1997 | Return made up to 15/04/97; full list of members
|
23 April 1997 | New director appointed (2 pages) |
10 April 1997 | Memorandum and Articles of Association (11 pages) |
24 October 1996 | Director resigned (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 15/04/96; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 June 1995 | Return made up to 15/04/95; full list of members
|