Dudley
West Midlands
DY1 2TR
Director Name | Robert Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | John David Van Meter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | President |
Correspondence Address | 8 Reston Place London SW7 5DY |
Director Name | Gary Anthoney Cappeline |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1996) |
Role | Executive |
Correspondence Address | 8240 Davington Drive Dublin Ohio 43017 |
Director Name | Thomas Francis Davis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1996) |
Role | Business Executive |
Correspondence Address | 1922 Arlington Avenue Columbus Ohio 43212 Foreign |
Director Name | Anthony Robert Gowlett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 1996) |
Role | Business Executive |
Correspondence Address | 42 Buckingham Way Wallington Surrey SM6 9LT |
Secretary Name | Anthony Robert Gowlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1996) |
Role | Business Executive |
Correspondence Address | 42 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Diana McCune |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1996) |
Role | Attorney |
Correspondence Address | 5795 Dover Court Worthington Ohio 43085 Usa Foreign |
Director Name | Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 October 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 October 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 October 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
9 August 1999 | Return made up to 22/04/99; no change of members
|
30 July 1999 | Accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
28 July 1998 | Accounts made up to 30 September 1997 (7 pages) |
28 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
22 September 1997 | Accounts made up to 30 September 1996 (6 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 110 jarmyn streeteet london SW1Y 6EE (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 22/04/97; full list of members
|
10 September 1996 | New director appointed (2 pages) |
25 June 1996 | Accounts made up to 30 September 1995 (6 pages) |
7 June 1996 | Return made up to 22/04/96; full list of members
|
7 June 1996 | New secretary appointed (2 pages) |
18 May 1995 | Return made up to 22/04/95; change of members (6 pages) |
24 February 1995 | Accounts made up to 30 September 1994 (6 pages) |