Parker
Colorado
Usa
80134
Director Name | Miranda Theresa Claire Curtis |
---|---|
Date of Birth | November 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Business Development Manager |
Correspondence Address | 12 Devereux Lane Barnes Waterside London SW13 8DA |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Stephen Marc Brett |
---|---|
Date of Birth | September 1940 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Attorney |
Correspondence Address | 2092 Hardscrabble Drive Boulder Colorado 880303 United States |
Director Name | Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 8 Oxhey Road Oxhey Watford Hertfordshire WD1 4QE |
Director Name | Wayne Lyle Gowen |
---|---|
Date of Birth | October 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 1998) |
Role | Managing Director |
Correspondence Address | New House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | David John Evans |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1464 Lindacrest Drive Beverly Hills California 90210 |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125,000 |
Current Liabilities | £56,000 |
Latest Accounts | 31 December 1999 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2003 | Dissolved (1 page) |
---|---|
14 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Declaration of solvency (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 11/02/02; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham glos,GL50 1YX (1 page) |
2 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
20 February 2001 | Return made up to 11/02/01; full list of members (5 pages) |
2 June 2000 | New director appointed (4 pages) |
30 March 2000 | Full accounts made up to 31 December 1998 (11 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1999 | Company name changed tci international investments li mited\certificate issued on 12/05/99 (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 11/02/99; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 31 December 1996 (13 pages) |
25 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 11/02/98; full list of members (8 pages) |
20 January 1998 | Director's particulars changed (1 page) |
8 July 1997 | Amended full accounts made up to 31 December 1995 (11 pages) |
5 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 March 1996 | New director appointed (3 pages) |
17 February 1996 | Return made up to 11/02/96; full list of members (8 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |