The Woodlands
Texas
77381
United States
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mr Andrew John Willis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 31 March 1994) |
Role | Assistant Secretary |
Country of Residence | England |
Correspondence Address | 4 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 March 1994) |
Role | CS |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr Andrew John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 31 March 1994) |
Role | Assistant Secretary |
Country of Residence | England |
Correspondence Address | 4 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR |
Director Name | Mr Paul Martin Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 31 March 1994) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Duntally 6 Grove Lane Wolverhampton West Midlands WV6 8NJ |
Director Name | Mr Keith Ryder Martin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Secretary Name | Duncan Austin Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Goddards Lane Sherfield On Loddon Hampshire RG27 0EF |
Director Name | Mr Roderick Paul Godwin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 13 Botmead Road Northampton Northamptonshire NN3 5JF |
Director Name | Duncan Austin Wade |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Goddards Lane Sherfield On Loddon Hampshire RG27 0EF |
Secretary Name | Mr Keith Ryder Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 May 1995) |
Role | Secretary |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | Stanley Thomas Duckworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2001) |
Role | Sales Manager |
Correspondence Address | 29 Station Road Sutton Coldfield West Midlands B73 5JZ |
Director Name | Leslie George Knight |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2001) |
Role | Technical Manager |
Correspondence Address | 72 White Hart Drive Hemel Hempstead Hertfordshire HP2 4JN |
Director Name | Kevin Lloyd Buckles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2001) |
Role | Sales Director |
Correspondence Address | 63 Eastfield Road Wellingborough Northamptonshire NN8 1PT |
Director Name | Paul Charles Chambers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Marketing Director |
Correspondence Address | 19 Barley Way Linton Cambridge Cambridgeshire CB1 6YN |
Director Name | John Russell Kegg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwell Barn Brigend Farm Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Jonathan Matthew Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Secretary Name | Jonathan Matthew Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2002) |
Role | Accountant |
Correspondence Address | 8 The Links Welwyn Garden City Hertfordshire AL8 7DS |
Director Name | Jack Ray Brammell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Business Executive |
Correspondence Address | 2201 Wroxton Road Houston Texas 77005 77005 |
Director Name | Carlos Tomas Alcantara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2001) |
Role | Business Executive |
Correspondence Address | 915 Franklin Street No 7f Houston Texas 77002 United States |
Director Name | Edward James McLoughlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2002) |
Role | Business Executive |
Correspondence Address | 34 Varney Road Hemel Hempstead Hertfordshire HP1 2LG |
Director Name | Daniel Thomas Salcido |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Executive |
Correspondence Address | 5758 Chestnut Ridge Drive Cincinnati 45230 Ohio United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,000 |
Cash | £57,000 |
Current Liabilities | £2,992,000 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
25 October 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: 20 black frairs lane london EC4V 6HD (1 page) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Declaration of solvency (3 pages) |
19 October 2004 | Resolutions
|
5 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
8 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
7 June 2003 | Director resigned (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
17 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 31 December 2000 (17 pages) |
16 April 2002 | Resolutions
|
4 March 2002 | Full accounts made up to 30 April 2000 (17 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 December 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
25 September 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
17 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
17 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 1 May 1998 (16 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 26TH floor centre point 103 new oxford street london WC1A 1DD (1 page) |
23 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members
|
3 December 1997 | Full accounts made up to 2 May 1997 (16 pages) |
25 February 1997 | Auditor's resignation (1 page) |
11 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
10 January 1997 | Full accounts made up to 3 May 1996 (18 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 15/02/96; no change of members
|
23 November 1995 | Full accounts made up to 30 April 1995 (21 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |