Englewood
Colorado 80112
United States
Secretary Name | Robert Stanfield Possehl |
---|---|
Status | Closed |
Appointed | 23 February 2010(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | 3300 S. Parker Road #500 Aurora Colorado 80014 |
Director Name | Lars Persson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1997) |
Role | General Manager |
Correspondence Address | Garvenstr 6 D-63128 Dieteenbach Germany Foreign |
Director Name | Steven Walter Berglund |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1998) |
Role | Executive |
Correspondence Address | 95 Gaelic Court Inverness Illinois 60010 United States Of America |
Director Name | Massino Combi |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1997) |
Role | European Business Manager |
Correspondence Address | Heinrich Delp Str 185b Darmstadt Eberstadt 64297 Germany Foreign |
Secretary Name | Iain Michael Maysh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 10 Queens Drive Thames Ditton Surrey KT7 0TW |
Director Name | Jurgen Kliem |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 1997(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Am Hasenberg 1 Nue Anspach Hessen D61267 |
Director Name | Martin Zimmerman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2000) |
Role | Executive Manager |
Correspondence Address | 100 E Bellevue Place Chicago Il 60611 Illinois Usa Foreign |
Director Name | Allen Paul Palles |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2002) |
Role | Executive Manager |
Correspondence Address | 56 Fairview Deerfield Illinois 60015 |
Director Name | John Painter Jr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2000) |
Role | Executive Manager |
Correspondence Address | 111 East Chestnut Number 46a Chicago Illinois 60611 Foreign |
Director Name | Robert Emmett Laing |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2001) |
Role | Executive Manager |
Correspondence Address | 1385 Green Bay Road Lake Forest Lake County Illinois 60045 United States |
Secretary Name | James Froberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2002) |
Role | Manager |
Correspondence Address | 1531 Lincoln Street Evanston Il 60201 Illinois Usa Foreign |
Director Name | William John Erbes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 May 2000) |
Role | Executive Manager |
Correspondence Address | 1290 Oakview Road Medinah Minnesota 55356 United States |
Director Name | Mr James Henry Possehl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2008) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4737 South Fillmore Court Englewood Colorado 80110 |
Secretary Name | Mr George Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 1511 South Genesee Ridge Road Golden Colorado 80401 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Blocknear Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1998) |
Correspondence Address | 60 London Road St Albans Hertfordshire AL1 1NG |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (4 pages) |
15 February 2012 | Application to strike the company off the register (4 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 December 2010 | Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 13 December 2010 (1 page) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Appointment of Robert Stanfield Possehl as a secretary (2 pages) |
17 August 2010 | Appointment of Robert Stanfield Possehl as a secretary (2 pages) |
16 August 2010 | Termination of appointment of James Possehl as a director (1 page) |
16 August 2010 | Termination of appointment of George Davies as a secretary (1 page) |
16 August 2010 | Termination of appointment of James Possehl as a director (1 page) |
16 August 2010 | Termination of appointment of George Davies as a secretary (1 page) |
17 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
20 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
29 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 October 2006 | Return made up to 05/07/06; full list of members (7 pages) |
17 October 2006 | Return made up to 05/07/06; full list of members (7 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: lloyds chambers 1 portsoken street london E1 8AW (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: lloyds chambers 1 portsoken street london E1 8AW (1 page) |
25 January 2006 | Return made up to 05/07/05; full list of members (8 pages) |
25 January 2006 | Return made up to 05/07/05; full list of members (8 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 September 2004 | Return made up to 05/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 05/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
24 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
24 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
27 May 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 May 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 August 2002 | Return made up to 05/07/02; full list of members
|
2 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 37 hills road cambridge CB2 1XL (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 37 hills road cambridge CB2 1XL (1 page) |
1 July 2002 | Return made up to 05/07/01; full list of members (7 pages) |
1 July 2002 | Return made up to 05/07/01; full list of members (7 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
18 August 2000 | Return made up to 05/07/00; full list of members
|
18 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
10 February 2000 | Accounts made up to 31 December 1998 (13 pages) |
10 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
7 January 2000 | Return made up to 05/07/99; full list of members (7 pages) |
7 January 2000 | Return made up to 05/07/99; full list of members
|
27 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
21 October 1998 | New director appointed (1 page) |
21 October 1998 | New director appointed (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: keystone 60 london road st albans hertfordshire AL1 1NG (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: keystone 60 london road st albans hertfordshire AL1 1NG (1 page) |
7 October 1998 | Return made up to 05/07/98; full list of members (5 pages) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 05/07/98; full list of members (5 pages) |
7 October 1998 | Director resigned (1 page) |
5 October 1998 | Company name changed spectra precision credit LIMITED\certificate issued on 06/10/98 (2 pages) |
5 October 1998 | Company name changed spectra precision credit LIMITED\certificate issued on 06/10/98 (2 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
26 November 1997 | Company name changed spectra-physics leasing LIMITED\certificate issued on 27/11/97 (2 pages) |
26 November 1997 | Company name changed spectra-physics leasing LIMITED\certificate issued on 27/11/97 (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: boundary way hemel hempstead hertfordshire HP2 7SH (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: boundary way hemel hempstead hertfordshire HP2 7SH (1 page) |
14 August 1997 | Ad 19/12/95--------- £ si 49998@1 (2 pages) |
14 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
14 August 1997 | Ad 19/12/95--------- £ si 49998@1 (2 pages) |
14 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
10 July 1996 | Return made up to 05/07/96; full list of members
|
10 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
13 February 1996 | £ nc 1000/500000 19/12/95 (1 page) |
13 February 1996 | £ nc 1000/500000 19/12/95 (1 page) |
24 January 1996 | Accounting reference date notified as 31/12 (1 page) |
24 January 1996 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Memorandum and Articles of Association (12 pages) |
14 August 1995 | Memorandum and Articles of Association (8 pages) |
8 August 1995 | Company name changed trucksuper LIMITED\certificate issued on 09/08/95 (4 pages) |
8 August 1995 | Company name changed trucksuper LIMITED\certificate issued on 09/08/95 (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | New director appointed (2 pages) |
11 July 1995 | Incorporation (9 pages) |
11 July 1995 | Incorporation (12 pages) |