Kings Lynn
Norfolk
PE31 6AL
Secretary Name | Richard Stuart Pitceathly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Old Coach House Bassett Down Swindon Wiltshire SN4 9QP |
Director Name | Gerald Campanella |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 1999) |
Role | Assistant Treasurer |
Correspondence Address | 28 Jackson Circle Marlboro Massachusetts Usa Foreign |
Director Name | Frederick S Prifty |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1995) |
Role | Attorney |
Correspondence Address | 353 Old Littleton Road Harvard Massachusetts Usa Foreign |
Director Name | Donald Muir |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1995) |
Role | Treasurer |
Correspondence Address | 37 Grove Street Winchester Massachusetts 01890 |
Director Name | Mr Wallace Robert Kellegrew, Jr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1996) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 286 Chestnut Street Clinton Massachusetts 01510 Usa Foreign |
Director Name | Eileen Casal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 1999) |
Role | Attorney |
Correspondence Address | 5 Scarsdale Street Worcester Massachusetts 01603 |
Secretary Name | Mr David John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Director Name | Alan Matthew Cornwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1996) |
Role | Computer Marketing |
Correspondence Address | 25 Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Mr David John North |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 4 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BH |
Secretary Name | Mr Peter James Meaklim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Anne Drive Claygate Surrey KT10 0PP |
Secretary Name | Mr Ian Richard McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Albert Road Bagshot Surrey GU19 5QJ |
Director Name | Suznne Marie Blasi-Bombardieri |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2000) |
Role | Attorney |
Correspondence Address | 99 Lindon Street Apt 27 Waltham Ma 01886 Usa Foreign |
Director Name | Terence Richard Bowden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2000) |
Role | Business Executive |
Correspondence Address | 50 Lupin Place Danville 94526 California United States |
Director Name | Annette Margrethe Pauline Severiens |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 4683 Fair Avenue Oakland California 94619 United States |
Secretary Name | Maribeth Rosa Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 430 Indian Bay Alameda Ca 94502 Usa Foreign |
Director Name | Vincent Kerr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 2000) |
Role | Manager |
Correspondence Address | 8 Beechlands Road Medstead Alton Hampshire GU34 5EQ |
Secretary Name | Nicholas Alexander Anderson Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 9 Charis Avenue Bristol Avon BS10 5JD |
Director Name | Phillip Rosenthall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | 7 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,734,000 |
Cash | £11,000 |
Current Liabilities | £2,668,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2007 | Dissolved (1 page) |
---|---|
6 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | C/O removal of liquidator (14 pages) |
25 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | S/S release of liquidator (1 page) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of solvency (3 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: optimus windmill hill business park swundon SN5 6PP (1 page) |
1 October 2001 | Return made up to 13/09/01; full list of members
|
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: central house,lampton road hounslow middlesex TW3 1HY (1 page) |
4 July 2000 | Accounts made up to 31 December 1998 (11 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 13/09/99; full list of members (6 pages) |
16 February 1999 | Accounts made up to 28 December 1997 (12 pages) |
15 October 1998 | Delivery ext'd 3 mth 28/12/97 (1 page) |
18 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
19 May 1998 | Ad 02/04/98--------- £ si 1742831@1=1742831 £ ic 5269323/7012154 (35 pages) |
23 April 1998 | Ad 01/04/98--------- £ si 1269321@1=1269321 £ ic 4000002/5269323 (2 pages) |
2 February 1998 | Accounts made up to 29 December 1996 (11 pages) |
16 January 1998 | Return made up to 13/09/97; full list of members (6 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 January 1997 | Accounts made up to 31 December 1995 (10 pages) |
15 November 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
17 June 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
6 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 November 1995 | Return made up to 13/09/95; full list of members
|
9 May 1995 | Statement of affairs (16 pages) |
9 May 1995 | Ad 28/12/94--------- £ si 4000000@1 (2 pages) |
31 March 1995 | Ad 28/12/94--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
16 March 1995 | £ nc 1000/10000000 28/12/94 (1 page) |
16 March 1995 | Resolutions
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |