Mansfield
Massachusetts 02048
United States
Director Name | Mr Josef Hieronymous Von Rickenbach |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 11 May 2009(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28 Brent Road Lexington 02420 Massachusetts United States |
Secretary Name | Douglas Alexander Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992 |
Appointment Duration | 5 years, 7 months (resigned 15 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992 |
Appointment Duration | 5 years, 7 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Jonathan Harry Winston Engler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normanton Manor Old Melton Road Normanton On The Wolds Nottingham Nottinghamshire NG12 5NN |
Director Name | Dr Neil Eric Rotherham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Edwalton Nottingham NG12 4BT |
Director Name | Dr Richard Kavanagh Rondel |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1996) |
Role | Physician (In Medical Research |
Country of Residence | England |
Correspondence Address | 2 King George Square Park Hill Richmond Upon Thames Surrey TW10 6LG |
Director Name | Rodger Pannone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1996) |
Role | Solicitor |
Correspondence Address | 17 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | Dr Kenneth Duncan Macrae |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 1996) |
Role | Medical Statistician |
Correspondence Address | 5 Northcroft Terrace London W13 9SP |
Director Name | Dr Brian Albert Gennery |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 1996) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Qualitas Bracknell Berkshire RG12 7QG |
Secretary Name | Alec Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Secretary Name | Dawn Priscilla Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 48 Main Street Lyddington Oakham Leicestershire LE15 9LT |
Secretary Name | Scott Douglas Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Director Name | Mr Steve James Kent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Falling Water House Staploe St Neots Cambridgeshire PE19 5JA |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2014) |
Role | Svp Cfo |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01776 |
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Secretary Name | Ravi Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 1993 | Delivered on: 20 October 1993 Satisfied on: 16 December 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Statement of capital on 11 March 2016
|
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Appointment terminated director steve kent (1 page) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
9 June 2009 | Appointment terminated director steve kent (1 page) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
22 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
7 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
7 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
25 January 2006 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 25/02/05; full list of members
|
2 March 2005 | Return made up to 25/02/05; full list of members
|
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (9 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (9 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (9 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (9 pages) |
10 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
10 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 28 February 2002 (9 pages) |
3 January 2003 | Full accounts made up to 28 February 2002 (9 pages) |
5 June 2002 | Return made up to 25/02/02; full list of members
|
5 June 2002 | Return made up to 25/02/02; full list of members
|
13 December 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (8 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
22 April 2000 | Return made up to 25/02/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
12 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Return made up to 25/02/99; no change of members (4 pages) |
12 April 1999 | Director's particulars changed (1 page) |
13 August 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
27 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
4 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
25 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
25 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 April 1996 | Return made up to 25/02/96; no change of members
|
22 April 1996 | Amending 882R (2 pages) |
22 April 1996 | Amending 882R (2 pages) |
22 April 1996 | Return made up to 25/02/96; no change of members
|
19 April 1995 | Return made up to 25/02/95; change of members (6 pages) |
19 April 1995 | Return made up to 25/02/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 November 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
16 November 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 April 1994 | Return made up to 25/02/94; full list of members
|
13 April 1994 | Return made up to 25/02/94; full list of members
|
20 October 1993 | Particulars of mortgage/charge (3 pages) |
20 October 1993 | Particulars of mortgage/charge (3 pages) |
29 July 1993 | Ad 02/07/93--------- £ si 10000@1=10000 £ ic 100002/110002 (2 pages) |
29 July 1993 | Ad 02/07/93--------- £ si 10000@1=10000 £ ic 100002/110002 (2 pages) |
28 June 1993 | Ad 21/05/93--------- £ si 100000@1=100000 £ ic 2/100002 (6 pages) |
28 June 1993 | Ad 21/05/93--------- £ si 100000@1=100000 £ ic 2/100002 (6 pages) |
2 April 1993 | Resolutions
|
2 April 1993 | Resolutions
|
25 February 1993 | Incorporation (13 pages) |
25 February 1993 | Incorporation (13 pages) |