Waedenswil
8820
Switzerland
Director Name | David Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgar Avenue Berrylands Surrey KT5 9JH |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgar Avenue Berrylands Surrey KT5 9JH |
Director Name | Charles Robin Carter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 8 Hockley Lane Netherton Dudley West Midlands DY2 0JL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Phillip Anthony Wanbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glade Boxhill Road Boxhill Tadworth Surrey KT20 7JT |
Director Name | Frank Albert Morrisroe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1995) |
Role | President Sulcus Hospitality |
Correspondence Address | 13850 East Corrine Drive Scottsdale Maricopa 85259 |
Director Name | John William Ryba |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1999) |
Role | General Counsel |
Correspondence Address | 108 West Waldheim Road Pittsburgh Allegheney 15215 |
Director Name | Gary Emmett Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1997) |
Role | Vice President International O |
Correspondence Address | 8555 Havenwood Trail Rosswell 30076 Georgia |
Secretary Name | Martin Berndt Newman |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 2 St Andrews Close Crowthorne Berkshire RG45 6UP |
Director Name | Martin Berndt Newman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 1997) |
Role | General Manager |
Correspondence Address | 2 St Andrews Close Crowthorne Berkshire RG45 6UP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Holmesdale Road Croydon CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2002 | Application for striking-off (1 page) |
10 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 December 1999 | Director resigned (1 page) |
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
27 October 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: metropolitan house 3B high street croydon surrey CR0 1YB (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 January 1998 | Company name changed sulcus hospitality LIMITED\certificate issued on 29/01/98 (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Return made up to 01/09/97; no change of members (4 pages) |
29 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
1 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 November 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |