Henley On Thames
Oxfordshire
RG9 1QX
Director Name | Thomas Watson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years (closed 24 October 2000) |
Role | Financial Director |
Correspondence Address | 6 Meadow Way Blackwater Camberley Surrey GU17 0PT |
Secretary Name | Thomas Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years (closed 24 October 2000) |
Role | Financial Director |
Correspondence Address | 6 Meadow Way Blackwater Camberley Surrey GU17 0PT |
Director Name | Wayne Chou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Chinese American |
Status | Resigned |
Appointed | 15 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 25 Hauley Place Ridgefield Connecticut 06877 Foreign |
Director Name | Frederick Engel |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 203 Middlebrook Farm Road Wilton 06897 Fairfield Connecticut Usa Foreign |
Director Name | Neil John Holzman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 1996) |
Role | Corporate Manager |
Correspondence Address | 14 Osprey Drive Seymour Connecticut 0648 Usa Foreign |
Director Name | David Marsh |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Consultants |
Correspondence Address | 21 High Street Kintbury Hungerford Berkshire RG17 9TL |
Secretary Name | David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Consultants |
Correspondence Address | 21 High Street Kintbury Hungerford Berkshire RG17 9TL |
Secretary Name | Robert Tyska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 84 Rachelle Avenue Stamford Ct 06905 |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2000 | Application for striking-off (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 February 1999 | Return made up to 09/11/98; full list of members (5 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 February 1998 | Return made up to 09/11/97; full list of members (5 pages) |
15 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 March 1997 | Return made up to 09/11/96; full list of members (5 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 21A the precinct high street egham surrey TW20 9HN (1 page) |
4 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 May 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 09/11/95; full list of members (6 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
2 June 1995 | Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 April 1995 | Accounting reference date notified as 31/03 (1 page) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |