Brandsby
North Yorkshire
YO6 4RB
Secretary Name | Michael Jonathon Scarr |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Romney Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XH |
Director Name | David Firmino Gatto |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Footware Executive |
Correspondence Address | 5404 North Wellesley Drive Calabasas California 91302 United States |
Director Name | Mr Daniel Jechiel Kossoff |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Shirlock Road London NW3 2HR |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | William Lee Benford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 1997) |
Role | President |
Correspondence Address | 2850 Ocean Park Boulevard Santa Monica California 90405 Usa Foreign |
Director Name | David Fermino Gatto |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 1996) |
Role | President |
Correspondence Address | 2850 Ocean Park Boulevard Santa Monica California 90405 Usa Foreign |
Director Name | Mark Randall Goldston |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 June 1994) |
Role | President |
Correspondence Address | 3347 Clarendon Beverly Hills California 90210 |
Director Name | Russell David Heslop |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | 18 Collingwood Mansions Duke Street North Shields Tyne & Wear NE29 6HA |
Director Name | Graeme Walker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Carrock Close Oakerside Park Peterlee County Durham SR8 1EE |
Secretary Name | Graeme Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Carrock Close Oakerside Park Peterlee County Durham SR8 1EE |
Director Name | Thomas Larkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 1997) |
Role | Executive Attorney |
Correspondence Address | 2782 Woodlyn Road Pasadena 91107 |
Director Name | Ron Dale Carpenter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(4 years after company formation) |
Appointment Duration | 5 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 1520 South Beverley Glen Drive Los Angeles California 90024 |
Director Name | Bruce Wallace Macgregor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(4 years after company formation) |
Appointment Duration | 5 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 13515 Streamside Drive Lake Oswego Oregon 97035 |
Director Name | Victor John Tripetti Jr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(4 years after company formation) |
Appointment Duration | 4 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 3230 Overland Avenue 315 Los Angeles California 90034 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 1 day (resigned 06 March 1994) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,867,767 |
Gross Profit | £116,027 |
Net Worth | -£228,764 |
Cash | £127,747 |
Current Liabilities | £1,359,936 |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (14 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
7 January 1998 | Resolutions
|
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
22 August 1996 | Full accounts made up to 30 November 1995 (14 pages) |
11 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 05/03/96; no change of members
|
5 October 1995 | Full accounts made up to 30 November 1994 (17 pages) |
21 April 1995 | Return made up to 05/03/95; change of members
|