Church Road
London
W7 3BX
Director Name | Miss Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 13 October 2009) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Spring Court Church Road Hanwell London W7 3BX |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 October 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Laurence Roland Rosen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Coombeside Warren Park Coombe Hill Kingston Upon Thames Surrey KT2 8HX |
Director Name | Anthony J Puglisi |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | 15 Carriage Court Muttontown/Syosset New York 11791-3044 United States |
Director Name | Stuart Olsten |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 4 years (resigned 01 April 1999) |
Role | Vice Chairman And President Of |
Correspondence Address | 77 Hunt Drive Jericho New York Usa 11753 |
Director Name | Frank Nicholas Liguori |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 1999) |
Role | Chairman And Chief Executive |
Correspondence Address | 2 Talisman Court Dix Hills New York Usa 11746 |
Director Name | Bruce Garfield French |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1997) |
Role | Senior Vice President |
Correspondence Address | 61 Don Valley Drive Toronto Ontario M4k 2j1 |
Director Name | William Paul Costantini |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2000) |
Role | Senior Vice President |
Correspondence Address | 64 Boulton Road South Salem New York 10590 |
Secretary Name | William Paul Costantini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2000) |
Role | Senior Vice President |
Correspondence Address | 64 Boulton Road South Salem New York 10590 |
Director Name | Edward Allan Blechschmidt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2000) |
Role | CEO |
Correspondence Address | 1550 Mount Pleasant Road Villanova Lower Merion 19085 United States |
Director Name | Pierre Bouvier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1999(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 4 Rue De Seine Croissy Sur Seine 7290 78290 |
Director Name | Felix Weber |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 15 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Haufroos 9 Oberrohrdorf 5452 |
Director Name | Mr Aled Wyn Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2001) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Ormonde Road London SW14 7BE |
Director Name | Bernard Morel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Chemin Des Brandons 5 Cortaillod 2016 Switzerland |
Secretary Name | Fidelma Anne Killilea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 19 Paxford Road Sudbury Court Estate North Wembley Middlesex HA0 3RQ |
Secretary Name | Marek Timothy Roguski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Mark James Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 154 Popes Lane Ealing London W5 4NL |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2002) |
Role | Finance Director |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Ravenscourt Park London W6 0TY |
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Secretary Name | Ian Richard Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Lake View Drive Moate Westmeath Irish |
Director Name | Andres Cano |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2004) |
Role | Cf0 Adecco Brand |
Correspondence Address | Herrenguetlistrasse 12 Wallisellen Ch 8304 Switzerland |
Director Name | Jerome Caille |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2005) |
Role | CEO |
Correspondence Address | Hadlaubstrasse 78 Zurich Ch8006 Foreign |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Director Name | Mr Dominik De Daniel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Melibachweg 2a 8810 Horgen Switzerland |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
29 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
22 August 2008 | Director appointed medeco developments LIMITED (1 page) |
25 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 April 2008 | Appointment terminated director dominik de daniel (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 January 2007 | New director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 June 2006 | New secretary appointed (3 pages) |
11 May 2006 | Return made up to 27/03/06; full list of members
|
31 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
24 May 2005 | Full accounts made up to 28 December 2003 (10 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Resolutions
|
5 October 2004 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
5 October 2004 | Delivery ext'd 3 mth 28/12/03 (1 page) |
1 June 2004 | Return made up to 27/03/04; full list of members
|
1 October 2003 | Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
9 April 2003 | Return made up to 27/03/03; full list of members
|
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
11 November 2002 | Auditor's resignation (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (3 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
27 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
2 July 2001 | Location of register of members (non legible) (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 100 new bridge street london EC4V 6JA (1 page) |
11 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Auditor's resignation (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
7 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
15 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
13 November 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 27/03/98; full list of members (9 pages) |
17 July 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 April 1997 | Return made up to 27/03/97; full list of members (9 pages) |
19 March 1997 | Resolutions
|
3 February 1997 | Return made up to 27/03/96; full list of members (10 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 January 1996 | Re-registration of Memorandum and Articles (51 pages) |
2 January 1996 | Resolutions
|
5 April 1995 | Resolutions
|
27 March 1995 | Incorporation (106 pages) |