Terre Haute
Indiana 47802
United States
Director Name | Mr Graham Leonard Secker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Close Hall Street Wellingore Lincolnshire LN5 0HU |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Bernard Max Yaffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Holden Road Salford Lancashire M7 4WD |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Peter Arthur James Peyton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ashley Wood Sandy Lane Cobham Surrey KT11 2EG |
Director Name | Bernard Russell King |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Old Crofts Bank Urmston Manchester Lancashire M41 7AA |
Director Name | George Raymond Bentham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Grangethorpe Road Urmston Manchester M41 9HX |
Secretary Name | Mr Bernard Max Yaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Holden Road Salford Lancashire M7 4WD |
Director Name | Stephen Wallace Eitel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 1994) |
Role | Senior Vice President |
Correspondence Address | Stable Walls 16 Manorial Road Parkgate Wirral L64 6QN |
Director Name | Paul Damian Conway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1996) |
Role | Projects Manager |
Correspondence Address | Pease Hall Sandford Mill Road Chelmsford Essex CM2 6NT |
Director Name | Joseph William Hasler |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 1996) |
Role | Chairman |
Correspondence Address | 14 Poplar Drive Paris Illinois 61944 |
Director Name | Peter Eriksen Jensen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 4 West Lynn Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Graham William West |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 6 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | Dr Frederick Mahoney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2002) |
Role | General Manager |
Correspondence Address | 19 The Paddock Rufford Lancashire L40 1UL |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2006 | Declaration of solvency (4 pages) |
16 December 2005 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
30 November 2005 | Resolutions
|
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
28 May 2005 | Return made up to 10/03/05; full list of members (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (3 pages) |
28 January 2003 | Director resigned (1 page) |
16 January 2003 | Memorandum and Articles of Association (6 pages) |
30 May 2002 | Auditor's resignation (1 page) |
19 April 2002 | Resolutions
|
21 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 May 2001 (11 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
16 April 2000 | Auditor's resignation (1 page) |
20 March 2000 | Return made up to 10/03/00; full list of members (10 pages) |
17 March 2000 | Notice of assignment of name or new name to shares (2 pages) |
17 March 2000 | Resolutions
|
13 September 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: seaforth corn mill crosby road south seaforth liverpool L21 4PF (1 page) |
6 August 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
13 November 1998 | Auditor's resignation (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Return made up to 10/03/98; full list of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 10/03/97; no change of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | Return made up to 10/03/96; no change of members (6 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 March 1995 | Return made up to 10/03/95; full list of members (8 pages) |