East Street
Annapolis
Maryland
21401
Director Name | Roger Philip Widing |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 February 2002) |
Role | Venture Capital |
Correspondence Address | 10109 Walker Lake Drive Great Falls Virginia 22066 Irish |
Director Name | Mr Norman Albert Broad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Laurel Wood 56a Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | Paul Townsend Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Business Cinsultant |
Correspondence Address | Silver Leys 25 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Paul Townsend Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Business Cinsultant |
Correspondence Address | Silver Leys 25 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Flannigan Barrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 55 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Michael John Ebdon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1996) |
Role | Marketing-Business Development |
Correspondence Address | Warblers Hatch Beech Road Merstham Redhill Surrey RH1 3AE |
Director Name | John Michael Egan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 The Ridings Chessington Road Ewell Village Surrey KT17 1UA |
Secretary Name | Mr William John Croach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Director Name | Mr William John Croach |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1996) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | Suite 4 Sundial Court Tolworth Rise South Surbiton Surrey KT5 9NN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,295,467 |
Gross Profit | £53,822 |
Net Worth | -£1,407,402 |
Cash | £5,317 |
Current Liabilities | £643,539 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
10 October 2000 | Application for reregistration from PLC to private (1 page) |
10 October 2000 | Re-registration of Memorandum and Articles (18 pages) |
10 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2000 | Resolutions
|
20 September 2000 | Resolutions
|
22 March 2000 | Return made up to 31/01/00; full list of members
|
26 January 2000 | Registered office changed on 26/01/00 from: heathmans house 19 heathmans road london SW6 4TJ (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
3 August 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
4 March 1999 | New director appointed (2 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 April 1998 | Return made up to 31/01/98; full list of members
|
30 April 1998 | Ad 28/12/95--------- £ si 21081@1 (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
13 November 1997 | £ nc 183564/221988 02/10/97 (2 pages) |
7 November 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 May 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (23 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 156 high street dorking surrey RH4 1BQ (1 page) |
10 September 1996 | Director resigned (1 page) |
30 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 16/18,upland road dulwich london SE22 9EE (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | £ ic 73190/72690 09/07/96 £ sr 500@1=500 (1 page) |
18 June 1996 | £ ic 92940/73190 10/05/96 £ sr 19750@1=19750 (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Nc inc already adjusted 10/05/96 (1 page) |
5 June 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
23 May 1996 | Ad 10/05/96--------- £ si 29190@1=29190 £ ic 63750/92940 (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
14 April 1996 | Return made up to 31/01/96; full list of members (10 pages) |
31 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
15 September 1995 | Memorandum and Articles of Association (14 pages) |
7 September 1995 | Ad 16/08/95--------- £ si 8919@1=8919 £ ic 50000/58919 (2 pages) |
7 September 1995 | £ nc 100000/150000 16/08/95 (1 page) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Resolutions
|
13 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Return made up to 31/01/95; full list of members (8 pages) |
28 March 1995 | Ad 25/11/94--------- £ si 2498@1=2498 £ ic 10002/12500 (2 pages) |