Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 15 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 1418 Commodore Way Hollywood Fl 33019 United States |
Secretary Name | Tracey Michelle Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 6 Ravenscar Road Surbiton Surrey KT6 7PL |
Director Name | John Mark Zrno |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1995) |
Role | President And Chief Executive |
Correspondence Address | 103 Manorwood Bloomfield Hills Michigan Mi48304 United States |
Secretary Name | Connie Ruth Gale |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1996) |
Role | Vice President General Counsel |
Correspondence Address | 33145 Oakley Livonia Michigan Mi48154 United States |
Secretary Name | Josephine Trubeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 20 Schoolhouse Lane Rochester Ny 14618 |
Director Name | Ronald L Bittner |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1997) |
Role | Chairman And Chief Executive |
Correspondence Address | 7 Hidden Bridge Pittsford New York 14534 |
Director Name | William Henry Oberlin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1995) |
Role | President Frontier Corporation |
Correspondence Address | 257 Chestnut Circle Bloomfield Hills Michigan 48304 |
Director Name | Marvin Charles Moses |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1996) |
Role | Executive Vice President And C |
Correspondence Address | 2942 Chestnut Run Drive Bloomfield Hills Michigan 48302 |
Director Name | Louis L Massaro |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1998) |
Role | Executive Vice President |
Correspondence Address | 19 Mile Post Lane Pittsford New York 14534 |
Director Name | Helen Zamboni |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1997) |
Role | Attorney |
Correspondence Address | 25 Spring Street Avon New York 14414 |
Director Name | Peter Wareham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Role | Business |
Correspondence Address | Hopview Lewson Street Norton Sittingbourne Kent ME9 9JN |
Director Name | Peter Singh Khanna |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1997) |
Role | Video Teleconferencing |
Correspondence Address | 11 Belsize Park Flat 4 London NW3 4ES |
Director Name | Richard Meagher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 47 Cherry Way Hatfield Hertfordshire AL10 8LF |
Director Name | Michael Zufall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1998) |
Role | President Of International Ope |
Correspondence Address | 960 Leeds Drive North Bellmore New York 11710 Usa Foreign |
Director Name | Anthony John Cassara |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2000) |
Role | President Carrier Services |
Correspondence Address | 39 Whispering Winds Lane Rochester Monroe 14626 United States |
Director Name | James Allen Scott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1999) |
Role | European Director |
Correspondence Address | 61 Belsize Park Gardens Garden Flat Front London NW3 4JN |
Director Name | James Gilbert Dole |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2000) |
Role | Executive Vp |
Correspondence Address | 104 Willowbend Drive Penfield Monroe New York 14526 Usa Foreign |
Director Name | Robert James Depalma |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2002) |
Role | Financial Director |
Correspondence Address | 34 Wood Lily Lane Fairport Monroe New York 14450 United States |
Director Name | James Francis Mulcahy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 96 Broadmoor Trail Fairport Monroe New York Ny 14450 United States |
Director Name | Brian Vincent Fitzpatrick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1999(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 1999) |
Role | Managing Director |
Correspondence Address | 4 Sandpiper Lane Pittsburg 14534 Monroe New York Usa Foreign |
Secretary Name | Barbara Joy Laverdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 355 Yarmouth Road Rochester 14610 Monroe New York Usa Foreign |
Director Name | Donald Weir Muir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Keith James Dewar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Director Of Products And Servi |
Correspondence Address | 64 Lower Oldfield Park Bath Avon BA2 3HP |
Director Name | Martin Robert Edward Lea |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 28 Llanvair Drive South Ascot Berkshire SL5 9HT |
Director Name | Mr John Redgate |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lees 7 Frieth Road Marlow Buckinghamshire SL7 2QT |
Director Name | Terrance Lee Dugan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Corporate Solicitor |
Correspondence Address | Beech House 14 Fulmar Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Daniel James Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | 2 Wyldewoods Hancocks Mount Ascot Berkshire SL5 9RB |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,881,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (1 page) |
25 February 2005 | Location of register of members (1 page) |
12 January 2005 | Auditor's resignation (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
22 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 July 2004 | Return made up to 16/05/04; full list of members
|
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
13 April 2004 | Location of register of members (1 page) |
5 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
28 July 2003 | Return made up to 16/05/03; full list of members (5 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 67-73 worship street london EC2A 2DZ (1 page) |
3 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: phoenix house station hill reading berkshire RG1 1NB (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
24 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
12 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
5 May 2002 | Full accounts made up to 31 December 2000 (17 pages) |
30 April 2002 | Director resigned (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 16/05/01; full list of members; amend (7 pages) |
23 August 2001 | Full accounts made up to 31 December 1999 (15 pages) |
26 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
26 July 2001 | Location of debenture register (1 page) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 May 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 September 2000 | Location of register of members (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Location of register of members (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: third floor of kempton point 66 staines road west sunbury on thames middlesex TW16 7AY (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
15 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
5 June 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
17 March 2000 | Company name changed frontel communications LIMITED\certificate issued on 17/03/00 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 17/01/00--------- £ si 24000000@1=24000000 £ ic 23000000/47000000 (2 pages) |
14 March 2000 | £ nc 50000000/60000000 16/12/99 (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
9 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
9 February 1999 | Ad 23/12/98--------- £ si 4788985@1=4788985 £ ic 6365284/11154269 (2 pages) |
9 February 1999 | Ad 31/12/98--------- £ si 11845731@1=11845731 £ ic 11154269/23000000 (2 pages) |
8 February 1999 | £ nc 10000000/50000000 15/12/98 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
27 January 1999 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: third floor of kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: fourth floor of kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page) |
27 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
10 June 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
4 March 1997 | Location of register of directors' interests (1 page) |
4 March 1997 | Location of register of members (1 page) |
21 February 1997 | Particulars of contract relating to shares (4 pages) |
21 February 1997 | Ad 31/12/96--------- £ si 420118@1 (2 pages) |
28 January 1997 | Ad 31/12/96--------- £ si 420118@1=420118 £ ic 5945166/6365284 (2 pages) |
28 January 1997 | Ad 31/12/96--------- £ si 5945164@1=5945164 £ ic 2/5945166 (2 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | £ nc 100/10000000 31/12/96 (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Company name changed allnet telecoms LIMITED\certificate issued on 10/10/95 (4 pages) |
6 October 1995 | New secretary appointed (2 pages) |
13 July 1995 | Company name changed allnet communications LIMITED\certificate issued on 14/07/95 (2 pages) |
5 July 1995 | Return made up to 16/05/95; full list of members (12 pages) |
4 August 1994 | Company name changed garazo LIMITED\certificate issued on 05/08/94 (2 pages) |
16 May 1994 | Incorporation (36 pages) |