Bloomfield Hills
M1 48301
United States
Secretary Name | Jay Knoll |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 July 2004(8 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Attorney |
Correspondence Address | 5700 Kings Mill Drive Bloomfield Hills M1 48301 United States |
Director Name | John Anthony Galante |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Vice President |
Correspondence Address | 4643 Stoneview Drive West Bloomfield Michigan 48322 |
Director Name | Bryce Marshall Koth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Senior Vice President |
Correspondence Address | 22804 Alexandrine Dearborn Michigan Mi 48124 |
Director Name | Mr Harry Harris |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 1999) |
Role | Technical Director |
Correspondence Address | 47 Drew Crescent Pedmore Stourbridge West Midlands DY9 0UX |
Director Name | Derek Frank Summerfield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | Little Porches 42 Sheriffhales Shifnal Shropshire TF11 8RD |
Director Name | Mr Stephen Spratt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Richard Lindoe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 March 2005) |
Role | Sales & Marketing Director |
Correspondence Address | Tower House Vernon Park Road St Johns Worcester WR2 4NF |
Director Name | Mr Gerald Philip Bloom |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Georges Close Edgbaston West Midlands B15 3TP |
Director Name | Mr Jeremy Stephen Allen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 1999) |
Role | Managing Director |
Correspondence Address | Berkeley House Cotheridge Court Cotheridge Worcestershire WR6 5LZ |
Secretary Name | Derek Frank Summerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | Little Porches 42 Sheriffhales Shifnal Shropshire TF11 8RD |
Director Name | Samuel Licavoli |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2001) |
Role | Buisness Executive |
Correspondence Address | 165 Westshore Drive Jerome Michigan 49249 |
Director Name | Brian John Batey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2002) |
Role | President C & A Europe |
Correspondence Address | Strada Gorrete 40/7 Moncaliere Turin Italy |
Director Name | Massimo Zagati |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2002) |
Role | Vice President Of Finance & Bu |
Correspondence Address | V. Nazario Sauro 24 10097 Collegno Torino Italy |
Director Name | Mr Mark David Singer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Secretary Name | Mr Mark David Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Director Name | Friedhelm Jakob Wilhelm Schwarten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2002(6 years after company formation) |
Appointment Duration | 2 years (resigned 13 July 2004) |
Role | Financial Controller |
Correspondence Address | Krugerpfad 1 Nettetal-Hinsbeck D 41334 Germany |
Director Name | Mr John Blakiston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage Spring Grove Bewdley Worcestershire DY12 1LG |
Director Name | Robert Krause |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Vice President & Treasurer |
Correspondence Address | 55288 Kingsway Drive Shelby Township Michigan 48316 United States |
Director Name | James Michael Stepp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1900 E Valley Bloomfield Hills 48304,Michigan United States |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Notice of move from Administration to Dissolution (11 pages) |
15 February 2006 | Administrator's progress report (13 pages) |
3 February 2006 | Statement of affairs (15 pages) |
7 October 2005 | Result of meeting of creditors (2 pages) |
22 September 2005 | Statement of administrator's proposal (90 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: bewdley road stourport-on-severn worcestershire DY13 8QT (1 page) |
21 July 2005 | Appointment of an administrator (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (1 page) |
17 August 2004 | Return made up to 05/07/04; full list of members
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
30 March 2004 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 October 2003 | Full accounts made up to 31 December 2001 (13 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members
|
26 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Return made up to 05/07/02; full list of members
|
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 October 2002 | New director appointed (1 page) |
17 August 2002 | £ nc 100/25000100 02/08/02 (1 page) |
17 August 2002 | Resolutions
|
12 August 2002 | Memorandum and Articles of Association (11 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Resolutions
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | Return made up to 05/07/00; full list of members
|
25 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 05/07/99; no change of members
|
1 December 1998 | Company name changed automotive sequencing LIMITED\certificate issued on 01/12/98 (2 pages) |
16 November 1998 | Company name changed as textron LIMITED\certificate issued on 17/11/98 (2 pages) |
30 October 1998 | Company name changed automotive sequencing LIMITED\certificate issued on 30/10/98 (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members (8 pages) |
26 November 1996 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Ad 14/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 152 city road london EC1V 2NX (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Company name changed wyvern contracts LTD\certificate issued on 04/11/96 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
5 July 1996 | Incorporation (10 pages) |