Winnetra
Illinois 60657
United States
Director Name | William John Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1996(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1998) |
Role | Canmaker |
Correspondence Address | 214 Channel Lane Mantoloking New Jersey 08738 United States |
Director Name | Lawrence Samuels |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1996(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1997) |
Role | Lawyer |
Correspondence Address | 1139 West Wellington Chicago Illinois 60657 Usa Foreign |
Secretary Name | Peter Andres |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 August 1996(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 1997) |
Role | Canmaker |
Correspondence Address | 560 Butternut Trail Frankfort Illinois 60423 Usa Foreign |
Director Name | Alan Rawlinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 1998) |
Role | Director Of Operations |
Correspondence Address | 118 Parc Nant Celyn Erfail Isaf Glamorgan CF38 1AA Wales |
Director Name | Brian Parker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | Hillsdale Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Secretary Name | Gordon Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | 17 Abingdon Close 17 Abingdon Close Woking Surrey GU21 3JD |
Director Name | Paul Wayne Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2003) |
Role | Chief Executive Officer |
Correspondence Address | 12 Forest Gate Circle Oak Brook Illinois 60523 |
Director Name | Mr David Ronald Ford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Sandy Lane Cheltenham Gloucestershire GL53 9DG Wales |
Director Name | Mr Alan Gwyn Thomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2001) |
Role | Financial Director |
Correspondence Address | Moat View Nash Green Leigh Sinton Malvern Worcestershire WR13 5DR |
Secretary Name | Neil Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 49 Furzeland Drive Neath West Glamorgan SA10 7UG Wales |
Director Name | John Lee Workman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 870 Maryknoll Circle Glen Ellyn Il 60137 United States |
Director Name | Francois Vissers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2004) |
Role | General Manager |
Correspondence Address | Freesianberg 7 4708 Ce Roosendaal Roosendaal Noord-Brabant Netherlands |
Secretary Name | Leslie George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2007) |
Role | Accountant |
Correspondence Address | 21 The Maples Cirencester Gloucestershire GL7 1TQ Wales |
Director Name | Sandra Kaye Vollman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 903 Park Place Western Springs Illinois 60558 United States |
Director Name | George Vail Bayly |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2005) |
Role | CEO |
Country of Residence | America |
Correspondence Address | 101 Pembroke Drive Lake Forest Illinois 60045 United States |
Director Name | Mr Michael Morrison Dick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2005) |
Role | Uk Business Director |
Country of Residence | Wales |
Correspondence Address | 56 St Lawrence Park Chepstow Gwent NP16 6DP Wales |
Director Name | Paul Fox |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2007) |
Role | Operations Director |
Correspondence Address | 43 Mainway Alkington Middleton Manchester Lancashire M24 1LL |
Director Name | Jochen Naujokat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2006) |
Role | V P Finance |
Correspondence Address | 230 S Adams Street Westmont Illinois 60559 United States |
Director Name | Michael Rajkovic |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 26632 Wall Street Novi Michigan 48374 United States |
Director Name | Leslie George Harrison |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2007) |
Role | Accountant |
Correspondence Address | 21 The Maples Cirencester Gloucestershire GL7 1TQ Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2007 | Resignation of a liquidator (1 page) |
30 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Resolutions
|
31 October 2006 | Statement of affairs (7 pages) |
31 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: dragon parc abercanaid merthyr tydfil mid glamorgan CF48 1PQ (1 page) |
14 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
25 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
29 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 10/06/04; full list of members
|
21 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
14 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 August 2002 | Resignation as auditors (1 page) |
12 June 2002 | Return made up to 10/06/00; full list of members; amend (7 pages) |
12 June 2002 | Return made up to 10/06/01; full list of members; amend (9 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: apexes works scotts road southall middlesex UB2 5DH (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
14 September 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 May 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members
|
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
4 February 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
1 February 1999 | New director appointed (1 page) |
30 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
28 May 1998 | Ad 23/04/98--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages) |
28 May 1998 | £ nc 1000/1001000 23/04/98 (1 page) |
28 May 1998 | Resolutions
|
2 February 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
28 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 20 old bailey london EC4M 7BH (1 page) |
29 January 1997 | Ad 19/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | New director appointed (2 pages) |
16 August 1996 | Company name changed primeactive LIMITED\certificate issued on 16/08/96 (2 pages) |
3 August 1996 | Resolutions
|
10 June 1996 | Incorporation (17 pages) |