Elmsford
New York
10523-2300
United States
Director Name | Robert Grosser |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Fund Manager |
Correspondence Address | 565 Taxter Road Elmsford New York 10523 23000 United States |
Director Name | Robert Patent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 565 Taxter Road Elmsford New York 10523-2300 United States |
Secretary Name | Jonah Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 565 Taxter Road Elmsford New York 10523-2300 United States |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Gloria Patricia Rose Felstead |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Eventurer Prospect Road Upton Oxfordshire OX11 9HT |
Director Name | Norman Patrick Royal |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Domus Oxford Road Purley On Thames Reading Berkshire RG31 6UT |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Aongus Joseph Mullen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Southdown Road Benham Hill Newbury Berkshire RG13 3AG |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Director Name | David Anthony Steene |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Secretary Name | David Anthony Steene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 6 Links Drive Elstree Hertfordshire WD6 3PS |
Director Name | Martin Henry Samuel Brand |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Mount Mount Park Road Harrow On The Hill Middlesex HA1 3JS |
Director Name | Mr Alec David Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Witherings, Emerson Park Hornchurch Essex RM11 2RA |
Secretary Name | Mr Malcolm Charles Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Danesway Prestwich Manchester Lancashire M25 0ET |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
2 July 1998 | Location of register of directors' interests (1 page) |
2 July 1998 | Location of register of members (1 page) |
12 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 12/01/98; full list of members (10 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 September 1997 | Director resigned (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
20 February 1997 | Location of register of members (1 page) |
2 February 1997 | Return made up to 12/01/97; no change of members (8 pages) |
27 September 1996 | Company name changed phone direct LIMITED\certificate issued on 27/09/96 (2 pages) |
22 July 1996 | Memorandum and Articles of Association (22 pages) |
22 July 1996 | Resolutions
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 52 berkeley square london W1X 6EH (1 page) |
8 July 1996 | New director appointed (1 page) |
25 June 1996 | Resolutions
|
8 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 December 1995 | Resolutions
|
22 November 1995 | Resolutions
|