Reno
Nevada 89511
United States
Director Name | Peter Christopher Dougherty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Controller |
Correspondence Address | 9760 Gateway Drive Reno 89511 Nevada United States |
Director Name | Brian J. Kennedy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | CEO |
Correspondence Address | 4215 Buckaroo Court Reno Washoe 89509 United States |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2002(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Margaret Bessy Stuttaford |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Chine Wrecclesham Farnham Surrey GU10 4NN |
Director Name | Erica Currie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | John Franklin Prochnau |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 1999) |
Role | Consulting Engineer |
Correspondence Address | 3260 Markridge Drive Reno Nevada Usa 89501 |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dingwood Park Ledbury Herefordshire HR8 2JD Wales |
Director Name | Lt Cdr Christopher Godfrey De Lisle Bush |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Retired Naval Officer |
Correspondence Address | Frampton Lodge Frampton-On-Severn Gloucestershire GL2 7EX Wales |
Secretary Name | Mr David William Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Mr John Colin Loosemore |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 2000) |
Role | Geologist |
Country of Residence | Australia |
Correspondence Address | 17 Strome Road Applecross Perth 6153 Foreign Australia |
Director Name | Mr David William Dare |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2002) |
Role | Solicitor |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Brian Melvyn Wides |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 45 Corringham Road London NW11 7BS |
Director Name | William Henry Humphries |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2002) |
Role | Manager |
Correspondence Address | Via Leopardi 11 07041 Alghero (Ss) Italy |
Director Name | David Whitehead |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 37 Home Park Road Wimbledon London SW19 7HS |
Director Name | David John Barnett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2002) |
Role | Corporate Executive |
Correspondence Address | 19 Stanley Avenue Mosman 2008 Australia |
Secretary Name | Edward Harry Colt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 September 2002) |
Role | Vice President |
Correspondence Address | 13350 West Saddlebow Drive Reno Nevada 89511 United States |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£183,000 |
Cash | £245,000 |
Current Liabilities | £1,634,000 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 22 melton street london NW1 2BW (1 page) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Declaration of solvency (3 pages) |
6 September 2004 | Resolutions
|
17 August 2004 | Return made up to 22/04/04; full list of members (6 pages) |
17 August 2004 | Location of register of members (1 page) |
24 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 June 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 June 2003 | Return made up to 22/04/03; bulk list available separately (6 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o skadden arps slate meagher & flom LLP one canada square canary wharf london E14 5DS (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Application for reregistration from PLC to private (1 page) |
13 September 2002 | Re-registration of Memorandum and Articles (35 pages) |
13 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
10 July 2002 | Ad 04/07/02--------- £ si [email protected]=2588 £ ic 4865691/4868279 (2 pages) |
10 July 2002 | Ad 04/07/02--------- £ si [email protected]=12500 £ ic 4868279/4880779 (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 20 upper grosvenor street london W1X 9PB (1 page) |
10 July 2002 | Ad 04/07/02--------- £ si [email protected]=6250 £ ic 4905779/4912029 (2 pages) |
10 July 2002 | Ad 04/07/02--------- £ si [email protected]=25000 £ ic 4880779/4905779 (2 pages) |
6 July 2002 | Group of companies' accounts made up to 31 January 2002 (26 pages) |
6 July 2002 | Statement of affairs (32 pages) |
6 July 2002 | Ad 21/06/02--------- £ si [email protected]=1368890 £ ic 3496801/4865691 (4 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | £ nc 4500000/8500000 24/05/02 (1 page) |
20 June 2002 | Ad 11/06/02--------- £ si [email protected]=5000 £ ic 3491801/3496801 (2 pages) |
20 June 2002 | Ad 11/06/02--------- £ si [email protected]=2588 £ ic 3489213/3491801 (2 pages) |
20 June 2002 | Ad 11/06/02--------- £ si [email protected]=37500 £ ic 3451713/3489213 (2 pages) |
7 June 2002 | Ad 21/11/01--------- £ si [email protected] (2 pages) |
7 June 2002 | Ad 29/10/01--------- £ si [email protected] (2 pages) |
7 June 2002 | Statement of affairs (25 pages) |
7 June 2002 | Statement of affairs (22 pages) |
24 May 2002 | Location of register of members (1 page) |
22 May 2002 | Return made up to 22/04/02; bulk list available separately (7 pages) |
16 May 2002 | Ad 22/04/02--------- £ si [email protected]=5000 £ ic 3446713/3451713 (2 pages) |
23 April 2002 | Ad 11/04/02--------- £ si [email protected]=22475 £ ic 3424238/3446713 (2 pages) |
10 April 2002 | Director's particulars changed (1 page) |
9 March 2002 | Ad 05/02/02--------- £ si [email protected]=108462 £ ic 3315776/3424238 (3 pages) |
7 February 2002 | Ad 22/01/02--------- £ si [email protected]=50000 £ ic 3265776/3315776 (2 pages) |
15 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
25 October 2001 | Ad 11/10/01--------- £ si [email protected]=50000 £ ic 3215776/3265776 (4 pages) |
13 August 2001 | Ad 15/06/01--------- £ si [email protected]=50000 £ ic 3165776/3215776 (3 pages) |
26 June 2001 | Resolutions
|
21 June 2001 | Rescinding 88(2) (2 pages) |
18 June 2001 | Return made up to 22/04/01; bulk list available separately (6 pages) |
11 June 2001 | Ad 18/05/01--------- £ si [email protected]=36525 £ ic 3149251/3185776 (2 pages) |
11 June 2001 | Full group accounts made up to 31 January 2001 (49 pages) |
21 May 2001 | Ad 23/04/01--------- £ si [email protected]=5000 £ ic 3144251/3149251 (2 pages) |
16 March 2001 | Ad 08/02/01--------- £ si [email protected]=20000 £ ic 2983511/3003511 (2 pages) |
19 February 2001 | Ad 15/02/01--------- £ si [email protected]=20000 £ ic 2963511/2983511 (2 pages) |
30 November 2000 | Statement of affairs (19 pages) |
30 November 2000 | Ad 27/07/99--------- £ si [email protected] (2 pages) |
27 November 2000 | Prospectus (26 pages) |
25 October 2000 | Ad 17/01/00--------- £ si [email protected] (5 pages) |
25 October 2000 | Ad 25/06/99--------- £ si [email protected] (6 pages) |
26 July 2000 | Accounting reference date shortened from 31/01/01 to 31/01/00 (1 page) |
26 July 2000 | Full group accounts made up to 31 January 2000 (56 pages) |
6 July 2000 | Ad 27/06/00--------- £ si [email protected]=2500 £ ic 2959761/2962261 (2 pages) |
6 July 2000 | Ad 27/06/00--------- £ si [email protected]=1250 £ ic 2962261/2963511 (2 pages) |
29 June 2000 | Ad 16/06/00--------- £ si [email protected]=125000 £ ic 2834761/2959761 (3 pages) |
29 June 2000 | Resolutions
|
24 May 2000 | Return made up to 22/04/00; bulk list available separately (8 pages) |
3 May 2000 | Ad 25/04/00--------- £ si [email protected]=14920 £ ic 2819841/2834761 (2 pages) |
3 May 2000 | Ad 19/04/00--------- £ si [email protected]=10000 £ ic 2809841/2819841 (2 pages) |
20 April 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
10 April 2000 | Ad 21/03/00--------- £ si [email protected]=4840 £ ic 2795001/2799841 (2 pages) |
10 April 2000 | Ad 28/03/00--------- £ si [email protected]=10000 £ ic 2799841/2809841 (2 pages) |
6 April 2000 | Director resigned (1 page) |
31 January 2000 | Ad 11/11/99--------- £ si [email protected]=143281 £ ic 2651720/2795001 (5 pages) |
31 January 2000 | Auditor's resignation (1 page) |
16 November 1999 | Location of register of members (1 page) |
19 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 1 albemarle street london W1X 3HF (1 page) |
9 September 1999 | Ad 27/07/99--------- £ si [email protected]=465290 £ ic 2186430/2651720 (2 pages) |
27 July 1999 | Resolutions
|
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
21 May 1999 | Return made up to 22/04/99; bulk list available separately (8 pages) |
23 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
13 March 1999 | Ad 23/02/99--------- £ si [email protected]=37500 £ ic 1018157/1055657 (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
16 February 1999 | Return made up to 22/04/98; bulk list available separately (8 pages) |
27 January 1999 | Prospectus (48 pages) |
10 July 1998 | Ad 17/06/98--------- £ si [email protected]=60 £ ic 968097/968157 (5 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
11 June 1998 | Ad 18/05/98--------- £ si [email protected]=50000 £ ic 918097/968097 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 29 albermarle street london W1X 3FA (1 page) |
2 January 1998 | Ad 15/09/97--------- £ si [email protected]=43150 £ ic 874947/918097 (3 pages) |
19 November 1997 | New director appointed (3 pages) |
6 June 1997 | Ad 20/05/97--------- £ si [email protected]=1150 £ ic 873797/874947 (4 pages) |
12 May 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
9 May 1997 | Return made up to 22/04/97; bulk list available separately (7 pages) |
29 April 1997 | Resolutions
|
18 March 1997 | Ad 12/06/96--------- £ si [email protected]=4350 £ ic 867728/872078 (5 pages) |
18 March 1997 | Ad 04/04/96--------- £ si [email protected] (3 pages) |
18 March 1997 | Ad 17/06/96--------- £ si [email protected]=180 £ ic 867548/867728 (3 pages) |
11 October 1996 | Memorandum and Articles of Association (61 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Certificate of reduction of issued capital (1 page) |
25 September 1996 | Reduce capital (2 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
2 July 1996 | Resolutions
|
17 May 1996 | Return made up to 22/04/96; bulk list available separately (5 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 1500000/2000000 21/03/96 (1 page) |
26 March 1996 | Resolutions
|
5 March 1996 | Prospectus (61 pages) |
1 November 1995 | Ad 17/10/95--------- £ si [email protected]=6250 £ ic 1464212/1470462 (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 22 melton street london NW1 2BW (1 page) |
15 August 1995 | Return made up to 22/04/95; bulk list available separately (20 pages) |
8 June 1995 | Ad 30/05/95--------- £ si [email protected]=40 £ ic 1464172/1464212 (8 pages) |
17 May 1995 | Ad 11/05/95--------- £ si [email protected]=550 £ ic 1463622/1464172 (8 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Resolutions
|
4 May 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
29 March 1995 | Ad 27/02/95--------- £ si [email protected]=79900 £ ic 1383722/1463622 (16 pages) |