Company NamePCS Nitrogen Trinidad Finance Limited
DirectorJohn Cabell Acree Iii
Company StatusDissolved
Company Number02800780
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years ago)
Previous NameArcadian Trinidad Finance Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameJohn Cabell Acree Iii
NationalityUnited States Americ
StatusCurrent
Appointed28 November 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleAttorney
Correspondence Address129 Cherokee Drive Memphis 38111
Shelby Tn
United States America
Director NameJohn Cabell Acree Iii
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleAttorney
Correspondence Address1806 Hartwell Manor N
Collierville
38017 Tennessee
United States
Director NameMr Kevin John Alexander
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleAttorney-At-Law
Correspondence Address43 Brook Street
London
W1Y 2BL
Secretary NameMrs Jonna Dee Kauger Kirschner
NationalityAmerican
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleAttorney-At-Law
Correspondence Address43 Brook Street
London
W1Y 2BL
Director NameMr James Douglas Campbell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RolePresident And Chief Executive
Correspondence Address87 Cherry Road
Memphis
Tennessee
38117
Director NamePeter Hale Kesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RoleAttorney-At-Law
Correspondence Address1890 Tutwiler
Memphis Tennessee 38107
United States Of America
Director NameMr Richard Allen Ewert
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(5 days after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleVice President Finance And Chi
Correspondence Address3430 Pinebreak Cove
Germantown
Tennessee
38125
Secretary NamePeter Hale Kesser
NationalityAmerican
StatusResigned
Appointed22 March 1993(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RoleAttorney-At-Law
Correspondence Address1890 Tutwiler
Memphis Tennessee 38107
United States Of America
Director NameDonna Dyer Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address6363 Egerton Circle
Memphis
Tennessee
38119
Director NameJohn Howard Gheens
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1993(6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 June 1993)
RoleTreasurer
Correspondence Address5282 Twin Woods Avenue
Memphis
Tennessee
38134
Director NameAlfred Lee Williams Jr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 13 May 1997)
RoleChief Financial Officer
Correspondence Address5866 Garden River Cove
Memphis
Tennessee
38120
Director NameJohn Levi Malcolm Hampton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1999)
RoleSr Vp General Counsel & Sec
Correspondence Address315 Poplar Crescent
Saskatoon
Saskatchewan
S7m Oa8
Director NameBarry Edward Humphreys
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 1997(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 1997)
RoleSr Vp Finance & Treasurer Pcs
Correspondence Address615 Braeside View
Saskatoon
Saskatchewan
S7v 1a6
Secretary NameJohn Levi Malcolm Hampton
NationalityCanadian
StatusResigned
Appointed06 March 1997(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 1997)
RoleSr Vp General Counsel & Sec
Correspondence Address315 Poplar Crescent
Saskatoon
Saskatchewan
S7m Oa8
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressK P M G Corporate Recovery
PO Box 730
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,422,000
Cash£1,854,000
Current Liabilities£467,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
25 January 2000Appointment of a voluntary liquidator (1 page)
12 January 2000Registered office changed on 12/01/00 from: 41 vine street london EC3N 2AA (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
11 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2000Res authorised liquidator (1 page)
11 January 2000Declaration of solvency (3 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 17/03/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 December 1997 (12 pages)
30 May 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 January 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 17/03/97; full list of members (8 pages)
28 May 1997Memorandum and Articles of Association (12 pages)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
14 May 1997Company name changed arcadian trinidad finance limite d\certificate issued on 14/05/97 (2 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1997Memorandum and Articles of Association (7 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 43 brook street london W1Y 2BL (1 page)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Full accounts made up to 31 December 1994 (13 pages)
18 April 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)