Beedon Common
Newbury
Berkshire
RG20 8TU
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2001(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Secretary Name | Rose Linn Jensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 15 Beech Court Elmfield Way London W9 3TT |
Director Name | Philip Ives Kent |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 659 Peachtree Street Atlanta 30308 Georgia |
Director Name | Steven William Korn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 1997) |
Role | Lawyer |
Correspondence Address | 15 Chatsworth Place Atlanta Georgia 30327 Usa Foreign |
Director Name | Jutta Miotkowski |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 61a Clifton Hall London Nw8 |
Director Name | Scott Mitchael Sassa |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 1997) |
Role | Company Executive |
Correspondence Address | 3475 Tuxedo Road Atlanta Georgia 30305 |
Director Name | Massimo Graziosi |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1997) |
Role | Company Executive |
Correspondence Address | Flat 2 4 Audley Square London W1Y 5DR |
Director Name | Alan Frederick Horn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 May 2000) |
Role | Company Executive |
Correspondence Address | 335 North Maple Drive Suite 135 Beverley Hills California 90210 Usa Foreign |
Director Name | Gregory Marshall Paul |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 May 2000) |
Role | Motion Picture Executive |
Correspondence Address | 335 North Maple Drive Suite 135 Beverley Hills California United States |
Director Name | Louise Scott Sams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 174 The Prado Atlanta Georgia 30309 United States |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Secretary Name | Theodore Charles Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 August 2002) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2007 | Application for striking-off (1 page) |
11 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: turner house 16 great marlborough street london W1F 7HS (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: warner house 98 theobalds road london WC1X 8WB (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 April 2001 | Return made up to 25/03/01; no change of members (5 pages) |
12 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | New director appointed (4 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (4 pages) |
23 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 25/03/00; no change of members (6 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: cnn house 19-22 rathbone place london W1P 1DF (1 page) |
18 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
18 April 2000 | Full accounts made up to 31 December 1997 (13 pages) |
30 March 1999 | Return made up to 25/03/99; full list of members (7 pages) |
21 September 1998 | Auditor's resignation (1 page) |
11 August 1998 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1998 | Return made up to 25/03/98; no change of members (6 pages) |
12 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 July 1997 | Full accounts made up to 31 December 1995 (12 pages) |
8 June 1997 | Return made up to 25/03/97; no change of members (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
1 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
4 June 1996 | Location of register of members (1 page) |
4 June 1996 | Return made up to 28/03/96; full list of members (8 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Resolutions
|
25 May 1995 | Return made up to 25/03/95; full list of members (18 pages) |
3 May 1995 | Resolutions
|