Ewell Village
Epsom
Surrey
KT17 2AQ
Director Name | Richard William Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2001) |
Role | Sales Executive |
Correspondence Address | 10 Walham Rise Wimbledon Hill Road London SW19 7QY |
Director Name | Giles Edward Fox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 44 Albert Road Caversham Heights Reading Berkshire RG4 7PE |
Secretary Name | Shane Ian Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1995) |
Role | Secretary |
Correspondence Address | 22 Church Street Ewell Village Epsom Surrey KT17 2AQ |
Secretary Name | Richard William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Garden Flat 47 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | Jacqueline Boucher |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2000) |
Role | Administrator |
Correspondence Address | April Cottage Stockcross Newbury Berkshire RG20 8JU |
Director Name | Stephen William Grimes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | North Rutlands Rutlands Farm Swindon Road Avebury Marlborough Wiltshire SN8 1RH |
Secretary Name | Stephen William Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | North Rutlands Rutlands Farm Swindon Road Avebury Marlborough Wiltshire SN8 1RH |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Daniel Todaro |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2002) |
Role | Account Director |
Correspondence Address | 19 Tweed Drive Didcot Oxfordshire OX11 7XH |
Director Name | Edward Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Meldon Close London SW6 2AQ |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Jerry Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 1109 Shadow Ridge Drive Sebring Florida 33872 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,349,248 |
Gross Profit | £1,730,032 |
Cash | £340,360 |
Current Liabilities | £981,061 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 May 2002 | Return made up to 26/02/02; full list of members
|
22 April 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: c/o mcarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page) |
4 January 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
21 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
28 December 2000 | Company name changed ems chiara uk LIMITED\certificate issued on 29/12/00 (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 July 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 26/02/00; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
6 September 1999 | Secretary resigned (1 page) |
20 May 1999 | Memorandum and Articles of Association (14 pages) |
15 April 1999 | Company name changed europa merchant services LIMITED\certificate issued on 16/04/99 (2 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
19 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
20 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1998 | Particulars of mortgage/charge (11 pages) |
14 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: harrison & associates grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
14 July 1998 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 26/02/98; no change of members
|
26 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
21 August 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Return made up to 26/02/97; full list of members
|
30 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
30 January 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Return made up to 26/02/96; full list of members
|
9 February 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
2 November 1995 | New director appointed (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
21 December 1993 | Particulars of mortgage/charge (5 pages) |