Suite 812
Verdun
Quebec
H3e 1l3
Director Name | Stephane Tremblay |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Telecommunicationi |
Correspondence Address | 155 Cornwall Street Mount-Royal Quebec H3p 1m9 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Deborah Burton-Shaw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 08 November 1993) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Julliet Feld |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 08 November 1993) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Secretary Name | Julliet Feld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 October 1993) |
Role | Solicitor |
Correspondence Address | 14 Dominion Street London EC2M 2RJ |
Director Name | Constantinos Topalidis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Businessman |
Correspondence Address | 16 Marbleridge Road North Andover Ma 01845 Usa Foreign |
Director Name | Berty Ho-Wo-Cheong |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Businessman |
Correspondence Address | 14 Saratoga Kirkland Quebec H9h 3jb Canada Foreign |
Secretary Name | Mark Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 21 Shelley Road Cheltenham Gloucestershire GL51 7DN Wales |
Secretary Name | Mr Ian Douglas Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1996) |
Role | General Manager |
Correspondence Address | 9 Moreton Close Church Crookham Fleet Hampshire GU52 8NS |
Director Name | Robert Tasse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 1995) |
Role | Chief Financial Officer |
Correspondence Address | 1353 Green Longvevil Quebec J4kivi Canada |
Director Name | Dr Marco Genoni |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 1997) |
Role | Ceo/President |
Correspondence Address | 4346 Westmount Avenue Westmount Quebec H3y 1w5 Canada |
Secretary Name | Graham John Tidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1998) |
Role | Secretary |
Correspondence Address | 7 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Alain Miquelon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Vice President |
Correspondence Address | 5075 Victoria Avenue Montreal H3w 2n2 Canada |
Director Name | Henry David Epstein |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2001) |
Role | Consultant |
Correspondence Address | 2711 Inglewood Drive Lake City Florida 30025 |
Director Name | Anthony Scott Wiley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 1999) |
Role | Vice President Sales Marketing |
Correspondence Address | 209a Lakeshore Road Pointe Claire Quebec H9s 4k2 |
Director Name | Mark Daniel Silverman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2001) |
Role | President & Cdo |
Correspondence Address | 220 Ave Des Pins Ouest 302 Montreal Quebec H2w 1r9 Canada |
Director Name | Jacques Demanche |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | V.P.Finance & Cfo. |
Correspondence Address | 1382 De Rouen Boucherville Quebel J4b 7y3 |
Director Name | Claude Letourneau |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2001) |
Role | Telecommunications Executive |
Correspondence Address | 206 Kaneston Mount Royal Quebec Montreal Foreign |
Director Name | Pierre McMaster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2002) |
Role | Telecommunications Executive |
Correspondence Address | 4450 Promenade Paton Apt 1411 Laval Laval Quebec Canada |
Director Name | Sylvain Castonguay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2002) |
Role | Telecommunications Executive |
Correspondence Address | 1625 Lincoln Street Suite 2105 Montreal Quebec Hsh 2t5 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,008,342 |
Cash | £5,301 |
Current Liabilities | £639,497 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2005 | Dissolved (1 page) |
---|---|
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Statement of affairs (7 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 4 the courtyard 76-88 high street staines middlesex TW18 4DR (1 page) |
20 March 2003 | Full accounts made up to 31 December 2000 (12 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
30 November 2002 | Return made up to 20/08/02; full list of members (5 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2001 | Director resigned (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2001 | Return made up to 22/08/01; full list of members
|
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
10 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
23 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 May 1999 | Full accounts made up to 31 December 1997 (15 pages) |
20 April 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Resolutions
|
12 November 1998 | Location of register of members (1 page) |
12 November 1998 | Location of register of directors' interests (1 page) |
26 August 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: mallard court (3RD floor) market square staines middlesex TW18 4RH (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Return made up to 20/08/97; full list of members (5 pages) |
19 December 1996 | Return made up to 20/08/96; no change of members
|
12 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (4 pages) |
30 November 1993 | Memorandum and Articles of Association (18 pages) |