Philadelphia
Pa
19103
Director Name | Douglas Gordon Bugie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | River House 8 Dorney Reach Road Dorney Reach Buckinghamshire SL6 0DX |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Secretary Name | Douglas Gordon Bugie |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Franchise And Marketing |
Correspondence Address | 6 Kingstable Street Eton Windsor Berkshire SL4 6RB |
Secretary Name | David William Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mandeville Road Hertford Hertfordshire SG13 8JQ |
Secretary Name | Neil Robert Harrison Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 16 Russells Crescent Horley Surrey RH6 7DN |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Mitchell Wienick |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 941 Summit Road Penn Valley Pennsylvania 19072 United States |
Director Name | Allen Salikof |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2005) |
Role | Executive |
Correspondence Address | 1200 Gulf Boulevard 2005 Clearwater Fl 33767 United States |
Secretary Name | Craig Lewis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 33 Bunning Drive Voorhees New Jersey 08043 United States |
Secretary Name | Jonathan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 22 Kayemoor Road Sutton Surrey SM2 5HT |
Director Name | Allen M Levantin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2000(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Executive |
Correspondence Address | 320 Ridge Of Wildcat Drive Snowmass Village Colorado 81615 United States |
Director Name | Roger Henry Ballou |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 261 South 4th Street Philadelphia Pennysylvania Pa19106 Usa |
Director Name | William Edward Aglinsky |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2003) |
Role | Chief Finance Officer |
Correspondence Address | 6541 Dorset Lane Solon Ohio 44139 United States |
Director Name | Stephen Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 915 Shenandoah Lane West Chester Pa 19380 United States |
Director Name | Steve Morreale |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2007) |
Role | Executive |
Correspondence Address | 29 Upton Road Sewell New Jersey Nj 08080 Foreign |
Director Name | Bill Olson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2007) |
Role | Executive |
Correspondence Address | 309 Edghill Road Wayne Pennsylvania Pa 19087 United States |
Director Name | Michael Walter Jalbert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2008) |
Role | Executive |
Correspondence Address | 455 Wayland Avenue Providence Rhode Island 02906 United States |
Director Name | Joseph Seiders |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 11 Bunker Hill Drive Washington Crossing Pennsylvania Pa 18977 |
Secretary Name | Mrs Julie Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Cinder Path Woking Surrey GU22 0ER |
Secretary Name | Stephen James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(16 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 May 2017) |
Role | Chartered Accountant |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Richard Anthony McKinnon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2011) |
Role | Executive |
Correspondence Address | 4044 Druid Lane Dallas Texas 75205-1141 United States |
Director Name | Mr Robert K. Romaine, Jr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2011(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2014) |
Role | Directors |
Country of Residence | United States |
Correspondence Address | Capital House, Houndwell Place Southampton Hampshire SO14 1HU |
Director Name | Mr Brian David Short |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Mr Stuart James Batchelor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Ocean Way Ocean Village Southampton SO14 3XB |
Director Name | Mr John McDonald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | Philadelphia, Usa |
Correspondence Address | Cdi Corporation Headquarters 1717 Arch Street 35th Floor Philadelphia Pa 19103 United States |
Director Name | Jill Marie Albrinck |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 10 February 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1735 Market Street Suite 200 Philadelphia Pa 19103 United States |
Director Name | Mr Michael Sol Castleman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mriexecutivesearch.com |
---|
Registered Address | 7 Pilgrim Street London EC4V 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,076,058 |
Gross Profit | £561,625 |
Net Worth | -£5,780 |
Cash | £251,676 |
Current Liabilities | £560,994 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 January 2003 | Delivered on: 16 January 2003 Satisfied on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £93,269.15 credited to account DESIGNATION19502818 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
22 August 2002 | Delivered on: 30 August 2002 Satisfied on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £93,269.15 credited to account designation 19502818 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
31 July 1996 | Delivered on: 6 August 1996 Satisfied on: 10 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 high street eton berkshire and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 January 2020 | Confirmation statement made on 10 December 2019 with updates (3 pages) |
22 August 2019 | Termination of appointment of Brian David Short as a director on 28 May 2019 (1 page) |
22 August 2019 | Appointment of Bert Miller as a director on 28 May 2019 (2 pages) |
22 August 2019 | Termination of appointment of Michael Sol Castleman as a director on 28 May 2019 (1 page) |
22 January 2019 | Director's details changed for Mr Michael Sol Castleman on 22 January 2019 (2 pages) |
22 January 2019 | Notification of a person with significant control statement (2 pages) |
22 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
22 January 2019 | Cessation of Michael Sol Castleman as a person with significant control on 22 January 2019 (1 page) |
22 January 2019 | Cessation of Brian David Short as a person with significant control on 22 January 2019 (1 page) |
22 January 2019 | Withdrawal of a person with significant control statement on 22 January 2019 (2 pages) |
1 November 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 March 2018 | Notification of Michael Sol Castleman as a person with significant control on 12 September 2017 (2 pages) |
12 March 2018 | Notification of Brian David Short as a person with significant control on 12 September 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
4 December 2017 | Notification of a person with significant control statement (3 pages) |
4 December 2017 | Cessation of Cdi Corp as a person with significant control on 12 September 2017 (3 pages) |
4 December 2017 | Register(s) moved to registered inspection location 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages) |
4 December 2017 | Cessation of Brownshill Holdings Limited as a person with significant control on 19 June 2017 (3 pages) |
4 December 2017 | Register inspection address has been changed to 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages) |
4 December 2017 | Register inspection address has been changed to 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages) |
4 December 2017 | Notification of a person with significant control statement (3 pages) |
4 December 2017 | Notification of Cdi Corp as a person with significant control on 19 June 2017 (4 pages) |
4 December 2017 | Cessation of Brownshill Holdings Limited as a person with significant control on 19 June 2017 (3 pages) |
4 December 2017 | Notification of Cdi Corp as a person with significant control on 19 June 2017 (4 pages) |
4 December 2017 | Register(s) moved to registered inspection location 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages) |
4 December 2017 | Cessation of Cdi Corp as a person with significant control on 12 September 2017 (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
2 June 2017 | Appointment of Mr Michael Sol Castleman as a director on 23 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Michael Sol Castleman as a director on 23 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Jill Marie Albrinck as a director on 10 February 2017 (1 page) |
31 May 2017 | Termination of appointment of Stephen James Smith as a secretary on 23 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Stephen James Smith as a secretary on 23 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Jill Marie Albrinck as a director on 10 February 2017 (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 November 2016 | Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 23 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 September 2016 | Appointment of Jill Marie Albrinck as a director on 9 September 2016 (2 pages) |
14 September 2016 | Appointment of Jill Marie Albrinck as a director on 9 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of John Mcdonald as a director on 8 January 2016 (1 page) |
13 September 2016 | Termination of appointment of John Mcdonald as a director on 8 January 2016 (1 page) |
24 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 September 2015 | Satisfaction of charge 3 in full (1 page) |
15 September 2015 | Satisfaction of charge 2 in full (1 page) |
15 September 2015 | Satisfaction of charge 3 in full (1 page) |
15 September 2015 | Satisfaction of charge 2 in full (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 September 2014 | Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page) |
29 May 2014 | Registered office address changed from Capital House, Houndwell Place Southampton Hampshire SO14 1HU on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Capital House, Houndwell Place Southampton Hampshire SO14 1HU on 29 May 2014 (1 page) |
20 February 2014 | Termination of appointment of Robert Romaine, Jr as a director (1 page) |
20 February 2014 | Appointment of Mr Stuart Batchelor as a director (2 pages) |
20 February 2014 | Termination of appointment of Robert Romaine, Jr as a director (1 page) |
20 February 2014 | Appointment of Mr Stuart Batchelor as a director (2 pages) |
17 December 2013 | Secretary's details changed for Stephen James Smith on 30 November 2013 (1 page) |
17 December 2013 | Secretary's details changed for Stephen James Smith on 30 November 2013 (1 page) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Appointment of Mr Brian David Short as a director (2 pages) |
5 September 2011 | Appointment of Mr Brian David Short as a director (2 pages) |
2 September 2011 | Termination of appointment of Joseph Seiders as a director (1 page) |
2 September 2011 | Termination of appointment of Joseph Seiders as a director (1 page) |
17 August 2011 | Termination of appointment of Roger Ballou as a director (1 page) |
17 August 2011 | Termination of appointment of Roger Ballou as a director (1 page) |
10 February 2011 | Annual return made up to 7 December 2010 (15 pages) |
10 February 2011 | Annual return made up to 7 December 2010 (15 pages) |
10 February 2011 | Annual return made up to 7 December 2010 (15 pages) |
19 January 2011 | Appointment of Mr Robert K. Romaine, Jr as a director (2 pages) |
19 January 2011 | Appointment of Mr Robert K. Romaine, Jr as a director (2 pages) |
18 January 2011 | Termination of appointment of Richard Mckinnon as a director (1 page) |
18 January 2011 | Termination of appointment of Richard Mckinnon as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 January 2010 | Annual return made up to 10 December 2009 (15 pages) |
20 January 2010 | Annual return made up to 10 December 2009 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 March 2009 | Director appointed richard anthony mckinnon (2 pages) |
25 March 2009 | Director appointed richard anthony mckinnon (2 pages) |
30 December 2008 | Return made up to 10/12/08; full list of members (10 pages) |
30 December 2008 | Return made up to 10/12/08; full list of members (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Appointment terminated director michael jalbert (1 page) |
17 October 2008 | Appointment terminated director michael jalbert (1 page) |
16 October 2008 | Appointment terminated secretary julie mccarthy (1 page) |
16 October 2008 | Appointment terminated secretary julie mccarthy (1 page) |
16 October 2008 | Secretary appointed stephen james smith (1 page) |
16 October 2008 | Secretary appointed stephen james smith (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: cdi anderselite LTD capital house houndwell place southampton hampshire SO14 1HU (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of debenture register (1 page) |
5 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: cdi anderselite LTD capital house houndwell place southampton hampshire SO14 1HU (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of debenture register (1 page) |
11 May 2007 | Accounts made up to 31 December 2005 (16 pages) |
11 May 2007 | Accounts made up to 31 December 2005 (16 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 5 victoria street windsor berkshire SL4 1HB (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 5 victoria street windsor berkshire SL4 1HB (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 21/09/06; full list of members
|
17 October 2006 | Return made up to 21/09/06; full list of members
|
10 July 2006 | Accounts made up to 31 December 2004 (15 pages) |
10 July 2006 | Accounts made up to 31 December 2004 (15 pages) |
10 May 2006 | Company name changed mri worldwide LTD\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed mri worldwide LTD\certificate issued on 10/05/06 (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director resigned (2 pages) |
6 March 2006 | Director resigned (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 21/09/05; full list of members (7 pages) |
22 December 2005 | Return made up to 21/09/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members
|
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | Return made up to 21/09/04; full list of members
|
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Accounts made up to 31 December 2002 (15 pages) |
2 April 2004 | Accounts made up to 31 December 2002 (15 pages) |
13 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
13 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
6 May 2003 | Accounts made up to 31 December 2001 (17 pages) |
6 May 2003 | Accounts made up to 31 December 2001 (17 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Return made up to 21/09/02; full list of members
|
10 December 2002 | Return made up to 21/09/02; full list of members
|
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 11 high street eton berkshire SL4 6AT (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 11 high street eton berkshire SL4 6AT (1 page) |
15 August 2002 | Re aud (1 page) |
15 August 2002 | Re aud (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 21/09/01; full list of members
|
3 January 2002 | Return made up to 21/09/01; full list of members
|
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
4 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 21/09/00; full list of members
|
30 May 2001 | Return made up to 21/09/00; full list of members
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: capital house houndwell place southampton hampshire SO14 1HU (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: capital house houndwell place southampton hampshire SO14 1HU (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | Company name changed the humana international group l imited\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed the humana international group l imited\certificate issued on 13/07/00 (2 pages) |
27 June 2000 | Return made up to 21/09/99; full list of members
|
27 June 2000 | Return made up to 21/09/99; full list of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page) |
11 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
2 April 1999 | Accounts made up to 30 September 1998 (14 pages) |
2 April 1999 | Accounts made up to 30 September 1998 (14 pages) |
25 March 1999 | Re-registration of Memorandum and Articles (12 pages) |
25 March 1999 | Application for reregistration from PLC to private (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Application for reregistration from PLC to private (1 page) |
25 March 1999 | Re-registration of Memorandum and Articles (12 pages) |
25 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
5 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
5 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
11 April 1998 | Memorandum and Articles of Association (14 pages) |
11 April 1998 | Memorandum and Articles of Association (14 pages) |
9 April 1998 | £ nc 50000/50001 12/02/98 (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Ad 12/02/98--------- £ si [email protected] £ ic 50000/50000 (2 pages) |
9 April 1998 | Ad 12/02/98--------- £ si [email protected] £ ic 50000/50000 (2 pages) |
9 April 1998 | £ nc 50000/50001 12/02/98 (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
3 May 1997 | Accounts made up to 30 September 1996 (12 pages) |
3 May 1997 | Accounts made up to 30 September 1996 (12 pages) |
19 November 1996 | Location of register of members (1 page) |
19 November 1996 | Location of register of members (1 page) |
19 November 1996 | Return made up to 21/09/96; full list of members (7 pages) |
19 November 1996 | Return made up to 21/09/96; full list of members (7 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: norfolk house pannells court guildford surrey GU1 4EU (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: norfolk house pannells court guildford surrey GU1 4EU (1 page) |
24 October 1996 | Secretary resigned (1 page) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Amended full accounts made up to 30 September 1995 (13 pages) |
23 May 1996 | Amended full accounts made up to 30 September 1995 (13 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director's particulars changed (1 page) |
25 April 1996 | Accounts made up to 30 September 1995 (12 pages) |
25 April 1996 | Accounts made up to 30 September 1995 (12 pages) |
19 December 1995 | Return made up to 21/09/95; no change of members (4 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Secretary's particulars changed (2 pages) |
19 December 1995 | Return made up to 21/09/95; no change of members (4 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Secretary's particulars changed (2 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Accounts made up to 30 September 1994 (14 pages) |
28 April 1995 | Accounts made up to 30 September 1994 (14 pages) |
27 April 1994 | Accounts made up to 30 September 1993 (6 pages) |
27 April 1994 | Accounts made up to 30 September 1993 (6 pages) |
21 September 1992 | Incorporation (14 pages) |
21 September 1992 | Incorporation (14 pages) |