24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director Name | William Showalter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | Harewood Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UA |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Andrew Lee Barrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | Flat 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Pietro Carnimeo |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 1995) |
Role | Manager |
Correspondence Address | Via G Ronzoni 4 Milano 20123 |
Director Name | Adolfo Dubini |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 1995) |
Role | Manager |
Correspondence Address | Corso Garibaldi 65 20121 Milan Italy |
Director Name | Graham Leslie Johns |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Woodlands House Kiln Fields, Wooburn Green High Wycombe Buckinghamshire HP10 0JJ |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Secretary Name | George Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 3a The Broadway Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DZ |
Secretary Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 27 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
21 November 2003 | Application for striking-off (1 page) |
2 January 2003 | Amended accounts made up to 27 April 2002 (7 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
20 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 29 April 2000 (6 pages) |
10 January 2001 | Director resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
23 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 24 April 1999 (6 pages) |
20 December 1999 | Return made up to 22/11/99; full list of members
|
3 September 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (2 pages) |
21 February 1999 | Accounts for a dormant company made up to 25 April 1998 (6 pages) |
7 December 1998 | Return made up to 22/11/98; full list of members
|
4 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | New secretary appointed (1 page) |
10 May 1998 | Secretary resigned (1 page) |
5 February 1998 | Accounts for a dormant company made up to 26 April 1997 (5 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members
|
4 September 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
18 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 27 April 1996 (9 pages) |
16 September 1996 | Accounting reference date extended from 25/04 to 30/04 (1 page) |
22 July 1996 | Resolutions
|
14 April 1996 | Full accounts made up to 29 April 1995 (12 pages) |
29 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
22 September 1995 | Director resigned (2 pages) |
28 March 1995 | Return made up to 10/03/95; full list of members
|