Ledgers Road
Chelsham
Surrey
CR6 9QA
Director Name | Gary Cassis |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | CEO |
Correspondence Address | 471 Springview Lane Phoenixville Pa 19460 United States |
Director Name | Peter Kaye |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Controller |
Correspondence Address | 203 Powdermill Drive Phoenixville Pa 19460 United States |
Director Name | John MacDonald |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 51 Studdridge Street London SW6 3SL |
Director Name | Peter Martino |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2000) |
Role | Corporate Executive |
Correspondence Address | 1001 Winding River Lane Phoenixville Pennsylvania 19460 |
Director Name | Dr Rocco Martino |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 1998) |
Role | Corporate Executive |
Correspondence Address | 512 Watch Hill Road Villanova Pennsylvania 19085 United States |
Secretary Name | John MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 51 Studdridge Street London SW6 3SL |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Work Station Designers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 July 1994) |
Correspondence Address | 51 Studdridge Street London SW6 3SL |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £96,276 |
Cash | £634 |
Current Liabilities | £327,335 |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | New director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: floor 17 royex house aldermanbury square london EC2V 7HR (1 page) |
9 March 2002 | New director appointed (2 pages) |
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
7 March 2002 | Declaration of solvency (4 pages) |
7 March 2002 | Resolutions
|
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Return made up to 11/03/01; full list of members (6 pages) |
12 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 April 1999 | Return made up to 11/03/99; full list of members
|
21 January 1999 | Registered office changed on 21/01/99 from: 51 eastcheap london EC3M 1JP (1 page) |
31 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
24 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: no 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
18 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
19 December 1996 | Resolutions
|
19 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 April 1995 | Return made up to 11/03/95; full list of members (16 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |