Wilton
Conneticut
06897
United States
Director Name | Charles Arthur Fribourg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2001(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Rue Francois-Bellot Geneva 1206 Foreign |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Director Name | Lennard Arthur Barrett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1993) |
Role | General Manager |
Correspondence Address | 27 Green Lane Bovingdon Hertfordshire HP3 0JY |
Director Name | Martin De Keijzer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 1994) |
Role | Financial Controller |
Correspondence Address | 1 Downside 10 St Johns Avenue Putney London SW15 2AE |
Director Name | Mr Hubert Faroux |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1998) |
Role | Eec Chief Financial Officer |
Correspondence Address | 42 Boulevard D' Argenson 92200 Neuilly Sur Seine Paris France |
Secretary Name | Martin De Keijzer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 1994) |
Role | Financial Controller |
Correspondence Address | 1 Downside 10 St Johns Avenue Putney London SW15 2AE |
Director Name | Mr Kenneth Edward Hairs |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 January 2000) |
Role | Director Of Arbitrations |
Correspondence Address | 62 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Secretary Name | Max Stephen Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 September 1999) |
Role | Financial Controller |
Correspondence Address | Wootton Ruff Brownhill Road Wootton Hampshire BH25 5TT |
Director Name | Max Stephen Hale |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1999) |
Role | Accountant |
Correspondence Address | Wootton Ruff Brownhill Road Wootton Hampshire BH25 5TT |
Director Name | Stephen Morganstern |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2000) |
Role | Businessman |
Correspondence Address | 46 Avenue De Champel 1206 Geneva Foreign Switzerland |
Director Name | Mark Robert Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2001) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 120 State Street Brooklyn New York 11201 United States |
Director Name | Steven Clark Danatos |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 June 2000) |
Role | Vice President |
Correspondence Address | 33 Clive Hills Road Edison 08820 3657 Nj United States |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,181,000 |
Cash | £5,000 |
Current Liabilities | £3,189,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 July 2003 | Dissolved (1 page) |
---|---|
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: fist floor ibex house 42-47 minories london EC3N 1HA (1 page) |
19 November 2002 | Statement of affairs (6 pages) |
19 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Resolutions
|
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
6 September 2000 | Return made up to 02/07/00; full list of members (7 pages) |
19 July 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
18 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: continental house herbert walker avenue southampton hampshire SO15 1HJ (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
6 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
21 July 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
8 July 1998 | Return made up to 02/07/98; no change of members
|
17 March 1998 | New director appointed (2 pages) |
17 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (4 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
21 June 1996 | Return made up to 02/07/96; no change of members
|
26 April 1996 | Registered office changed on 26/04/96 from: southside 105 victoria street london SW1E 6QT (1 page) |
20 July 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
20 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
31 August 1993 | Memorandum and Articles of Association (19 pages) |