Norcross
Atlanta
Georgia Ga 30092
Foreign
Secretary Name | Diane Lesley Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 17 Molesworth Road Gosport Hampshire PO12 1QT |
Secretary Name | Ugo F Ippolito |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 555 Cambridge Way Atlanta 30328 Georgia |
Director Name | Mr John Peter Edward Sherratt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Narbonne Avenue London SW4 9JP |
Director Name | Mr Anthony Charles Shoebridge |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52a Denton Road Twickenham London Middlesex TW1 2HQ |
Secretary Name | Mr John Peter Edward Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Narbonne Avenue London SW4 9JP |
Director Name | David Alexander Cormack |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Deeside Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LJ |
Director Name | Ian Christopher Hayes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 12 Lightfoot Road London N8 7JN |
Secretary Name | Mr Anthony Charles Shoebridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52a Denton Road Twickenham London Middlesex TW1 2HQ |
Director Name | Mr Martyn McDonald Adams |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 67 Kings Chase East Molesey Surrey KT8 9DG |
Director Name | Mervyn John Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 1 Suckley Road Leigh Worcester Worcestershire WR6 5LE |
Secretary Name | David Alexander Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Deeside Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LJ |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Soft Systems House Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1997 | Application for striking-off (1 page) |
2 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
12 September 1996 | Return made up to 31/07/96; change of members
|
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director's particulars changed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
30 January 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 05/04/95--------- premium £ si [email protected]=2480 £ ic 300/2780 (2 pages) |
13 April 1995 | S-div 05/04/95 (1 page) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (14 pages) |
3 April 1995 | Ad 29/03/95--------- £ si 114@1=114 £ ic 186/300 (2 pages) |