Framingham
Massachusetts 01701
United States
Director Name | Stephan Cecil Schafer |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 372 Singletary Lane Framingham Massachusetts 01701 United States |
Secretary Name | Stephan Cecil Schafer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 372 Singletary Lane Framingham Massachusetts 01701 United States |
Director Name | David Alan Schafer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 410 Claret Drive Buffalo Grove Illinois 60089 |
Director Name | Linda Harris |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Market Research Consultant |
Correspondence Address | 3 Darnley Terrace London W11 4RL |
Director Name | Mary Vigar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Market Research Consultant |
Correspondence Address | 16 Tawfield Bracknell Berkshire RG12 8YU |
Secretary Name | Linda Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Market Research Consultant |
Correspondence Address | 3 Darnley Terrace London W11 4RL |
Director Name | Elaine Lewis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | Market Research Consultant |
Correspondence Address | 40 Royal Hill London SE10 8RT |
Director Name | Mr Douglas Frank Fedele |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 3 2 Mansfield Street London W1G 9NF |
Director Name | Colette McGee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2004(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2005) |
Role | Managing Director |
Correspondence Address | 6 Bruford Court London SE8 3BP |
Director Name | Richard Brian Schafer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | 1 Lincoln Street - Ext Natick Massachusetts 01760 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
10 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 May 2006 | Director resigned (1 page) |
13 April 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 November 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 24/05/05; full list of members (3 pages) |
30 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
9 November 2004 | New director appointed (2 pages) |
13 October 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director resigned (1 page) |
25 August 2004 | Company name changed marlin research LIMITED\certificate issued on 25/08/04 (2 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
26 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
17 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
8 August 2001 | Return made up to 24/04/01; full list of members (7 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 May 2000 | Return made up to 24/05/00; full list of members (7 pages) |
24 May 1999 | Return made up to 24/05/99; full list of members
|
25 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 January 1999 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 24/05/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |