Sherburn In Elmet
Yorkshire
LS25 6LJ
Director Name | Thomas Keogh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Business Executive |
Correspondence Address | 1123 Sunny Hill Drive Langhorne Pa 19047 United States |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Anthony Drury |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2001) |
Role | Senior Vice President Finance |
Correspondence Address | 2045 Maryland Avenue Willowgrove Pennsylvania 19090 |
Director Name | David Walter Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 1998) |
Role | President/Ceo |
Correspondence Address | 2405 Maryland Road Willowgrove Pennsylvania 19090 |
Director Name | Mr David William Allen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 77 Sandpit Lane St Albans Hertfordshire AL1 4EY |
Director Name | Ian Henderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Coneycroft Cottage Wendover Buckinghamshire HP22 6EW |
Director Name | Paul Andrew Birdsall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 17 Limited Road Moordown Bournemouth Dorset BH9 1SS |
Director Name | Dominique Badel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Director Financial Services |
Correspondence Address | 2405 Maryland Avenue Pennsylvania Willowgrove 19090 United States |
Director Name | Theodore J Shoneck |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2001) |
Role | Chief Executive Officer(Pres.) |
Correspondence Address | 2045 Maryland Avenue Willow Grove Pennsylvania 19090 |
Director Name | Sean Colin Langbridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1999) |
Role | Managing Director |
Correspondence Address | 40 Ashbourne Drive Pontefract West Yorkshire WF8 3RA |
Director Name | Jeffrey Stevens |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Director Of Financial Reportin |
Correspondence Address | 2405 Maryland Avenue Pennsylvania Willow Grove 19090 United States |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,246,727 |
Gross Profit | £1,032,227 |
Net Worth | £3,394,358 |
Cash | £303,982 |
Current Liabilities | £1,579,725 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
15 July 2004 | Dissolved (1 page) |
---|---|
8 July 2004 | Registered office changed on 08/07/04 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
15 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Declaration of solvency (3 pages) |
15 January 2003 | Appointment of a voluntary liquidator (1 page) |
15 January 2003 | Resolutions
|
3 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
25 January 2002 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
7 November 2001 | Director resigned (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
22 June 2000 | Return made up to 21/06/00; full list of members
|
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Particulars of mortgage/charge (23 pages) |
28 January 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Particulars of mortgage/charge (7 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
8 December 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
23 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
23 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 March 1999 | New director appointed (2 pages) |
17 March 1999 | Full group accounts made up to 30 September 1997 (15 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 21/06/98; no change of members
|
29 June 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
18 September 1996 | Ad 25/03/96--------- £ si 9998@1 (2 pages) |
18 September 1996 | Particulars of contract relating to shares (3 pages) |
6 September 1996 | Ad 25/03/96--------- £ si 9998@1 (2 pages) |
28 August 1996 | Return made up to 21/06/96; full list of members
|
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
13 August 1996 | £ nc 100/10000 25/03/96 (1 page) |
13 August 1996 | Memorandum and Articles of Association (4 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
28 March 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |