San Marino
California 91108
Foreign
Director Name | Michael Joseph Halloran |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4945 Wedgewood Lane Dallas Texas 76009 United States |
Director Name | Simon Nicholas Gerrard Patterson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(same day as company formation) |
Role | Compensation Consultant |
Correspondence Address | South Trigon House South Trigon Wareham Dorset BH20 7PF |
Director Name | Daniel Howard Marcus |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 September 2003) |
Role | Consultant |
Correspondence Address | 1257 W Wellington Ave Chicago Illinois 60657 United States |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Michael John Radford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 September 2003) |
Role | Chartered Accountant |
Correspondence Address | White Pines 99 Whyteleafe Road Caterham Surrey CR3 5EJ |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 September 2003) |
Role | Secretary |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Gary C. Hourihan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Us Citazen |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2245 Robles San Marino California Foreign |
Director Name | David Hansell Rhoads |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Secretary Name | David Hansell Rhoads |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Director Name | Dan Marcus |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1999) |
Role | Management Consultant |
Correspondence Address | 3 Selwood Terrace London SW1 3ZN |
Secretary Name | Simon Nicholas Gerrard Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | South Trigon House South Trigon Wareham Dorset BH20 7PF |
Registered Address | Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Strike-off action suspended (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 April 2001 | Return made up to 14/02/01; full list of members
|
10 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members
|
16 March 1999 | Return made up to 14/02/99; full list of members
|
22 April 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 14/02/98; full list of members
|
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
4 March 1997 | Company name changed sca consulting LIMITED\certificate issued on 04/03/97 (2 pages) |
23 January 1997 | Company name changed strategic compensation associate s\certificate issued on 23/01/97 (2 pages) |
20 March 1996 | Return made up to 14/02/96; no change of members (6 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: regent arcade house 19-25 argyll street london W1 (1 page) |
27 April 1995 | Return made up to 14/02/95; full list of members (8 pages) |
14 February 1994 | Incorporation (20 pages) |