Gorse Hill Road
Virgina Water
Surrey
GU25 4AS
Director Name | Arthur L. Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1333 Third Avenue South Naples Florida 34102 Foreign |
Secretary Name | Derek Eckelman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1333 Third Avenue South Naples Florida 342102 Foreign |
Director Name | Mr Joseph J Albracht |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 West Elm Street Greenwich Connecticut 06830 |
Director Name | Mr Mitchell Gross |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Brite Avenue Scarsdale New York Usa Ny10583 |
Secretary Name | Mr Joseph J Albracht |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 West Elm Street Greenwich Connecticut 06830 |
Director Name | Mario Pelleschi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2001) |
Role | Vice President |
Correspondence Address | Zinzikerbergstrasse 45 Winterthur 8404 Switzerland |
Director Name | Peter Tierney |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2004) |
Role | Manager |
Correspondence Address | 23 Craneford Way Twickenham Middlesex TW2 7SB |
Secretary Name | Mario Pelleschi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2001) |
Role | Vice President |
Correspondence Address | Zinzikerbergstrasse 45 Winterthur 8404 Switzerland |
Director Name | David John Webster |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2004) |
Role | Regional Manager |
Correspondence Address | 14 Harcourt Close Egham Surrey TW20 8BJ |
Secretary Name | Peter Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2004) |
Role | Vp Sales Emea |
Correspondence Address | 23 Craneford Way Twickenham Middlesex TW2 7SB |
Secretary Name | Karry Kleeman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2007) |
Role | Sales Director |
Correspondence Address | Gorse Hill Rising Gorse Hill Road Virgina Water Surrey GU25 4AS |
Director Name | Mr Nicholas Edward Ellis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westham Lodge Wellesbourne Road Barford Warwickshire CV35 8DS |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cavendish House 5 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,997,477 |
Gross Profit | £1,846,799 |
Net Worth | -£247,734 |
Cash | £1,540,941 |
Current Liabilities | £927,388 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 May 2003 | Full accounts made up to 30 June 2001 (16 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
16 April 2002 | Return made up to 03/03/02; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
9 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
4 April 2001 | Return made up to 03/03/01; full list of members
|
15 December 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: clock house station approach shepperton middlesex TW17 8AS (1 page) |
22 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 August 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 June 1998 | Return made up to 03/03/98; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 May 1996 | Return made up to 03/03/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 1 butler place buckingham gate london SW1H 0PT (1 page) |
26 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
3 March 1993 | Incorporation (16 pages) |