Purley
Surrey
CR8 1AQ
Director Name | Peter Sinclair Miller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 June 2002) |
Role | Operations Manager |
Correspondence Address | 45 Bradley Gardens Ealing London W13 8HE |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Mr Louis B Lloyd |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 444 East 82nd Street New York Ny10028 United States |
Director Name | Mr Peter Anthony Cohen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 1120 Fifth Avenue New York Ny10128 United States |
Secretary Name | Mr Richard Steven Pollack |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 51 Bedford Place Glenrock New Jersey 07452 United States |
Director Name | Mr Richard John Potapchuk |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
Role | Chief Financial Officer |
Correspondence Address | 322 Rast Valnut Street Long Beach New York Ny 11561 Bs15 |
Director Name | Mr Richard Steven Pollack |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1994) |
Role | Corporate Secretary |
Correspondence Address | 51 Bedford Place Glenrock New Jersey 07452 United States |
Director Name | Charles Van Saun Boillod |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 1994) |
Role | Businessman |
Correspondence Address | Ground Floor Flat 57 Eaton Square London Sw1 |
Director Name | Mrs Sheridan Katherine Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 July 1994) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Clydesdale Gardens Richmond Surrey TW10 5EG |
Director Name | Adrian Halford Fletcher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 August 2000) |
Role | Banking |
Correspondence Address | Sunnyacre Doghurst Lane Chipstead Surrey CR3 3PL |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 73 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Edward Dias |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Edale Northgate Northwood Middlesex HA6 2TJ |
Director Name | Jad Damouni |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 14 Raynham Norfolk Crescent London W2 2PG |
Director Name | James Francis Curley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1996) |
Role | Securities Brokerage |
Correspondence Address | 46 Bellevue Avenue Rumson New Jersey 07760 United States |
Director Name | Charles Richard Giessen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Sloan Terrace Mansions Sloan Terrace London Sw1 |
Director Name | Edward Daniel Morris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2000) |
Role | Securities Brokerage |
Correspondence Address | 6840 Se Harbor Circle Stuart Florida 34996 - 1968 United States Of America |
Director Name | James Edward Sweeney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American & Irish |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1998) |
Role | Securities Brokerage |
Correspondence Address | 9 Clinton Court Plaisboro New Jersey United States |
Secretary Name | Christopher David Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 73 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Secretary Name | Dennis Thomas O'Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2000) |
Role | Lawyer |
Correspondence Address | Holly Cottage Stock Lane Ingatestone Essex CM4 9DZ |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30, Monument Street London EC3R 8NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £50,203 |
Current Liabilities | £3,391 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2001 | Director resigned (1 page) |
28 December 2001 | Application for striking-off (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2001 | Certificate of re-registration from Limited to Unlimited (2 pages) |
20 December 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2001 | Application for reregistration from LTD to UNLTD (3 pages) |
20 December 2001 | Re-registration of Memorandum and Articles (13 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
27 April 2001 | Location of register of members (1 page) |
22 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 April 2000 | Secretary resigned (1 page) |
16 February 2000 | Us$ ic 7000000/58545 14/01/00 us$ sr 6941455@1=6941455 (1 page) |
5 December 1999 | Declaration of shares redemption:auditor's report (3 pages) |
5 December 1999 | Resolutions
|
3 December 1999 | New director appointed (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members
|
23 July 1999 | Director resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 August 1998 | Return made up to 30/06/98; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
13 March 1997 | Return made up to 13/01/97; no change of members
|
16 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 August 1996 | Auditor's resignation (1 page) |
13 June 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 13/01/96; full list of members (9 pages) |
6 December 1995 | Director resigned (2 pages) |