St Louis
Missouri 63124
United States
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2007) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2007) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | John Larsen Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1999) |
Role | Business Executive |
Correspondence Address | 359 Bethany Lane Avon Lake Ohio 44012 |
Director Name | Dudley Paul Sheffler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2000) |
Role | Business Executive |
Correspondence Address | 2501 Chagrin River Road Gates Mill Ohio 44040 |
Director Name | Susan Marie Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1998) |
Role | Attorney |
Correspondence Address | 4462 Periwinkle Lane Richmond Heights Ohio 44143 |
Secretary Name | Susan Marie Clark |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1998) |
Role | Attorney |
Correspondence Address | 4462 Periwinkle Lane Richmond Heights Ohio 44143 |
Director Name | Valerie Gentile Sachs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2000) |
Role | Officer/Executive |
Correspondence Address | 3376 Hollister Road Cleveland Heights Ohio 44118 |
Secretary Name | Celestino Perone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | Ashcroft Sandlin Leigh Sinton Malvern Worcestershire WR13 5DN |
Secretary Name | Philip Austin Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 4 Danzey Close Redditch Worcestershire B98 7TQ |
Secretary Name | Geoffrey Iain Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Hollies Windmill Lane Balsall Common West Midlands CV7 7GY |
Director Name | Michael Caulfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Rosswater Londonderry County Londonderry BT47 6YR Northern Ireland |
Director Name | Jeff Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2002) |
Role | Businessman |
Correspondence Address | 119 Abbotsbury Road London W14 8EP |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Weil Gotshal & Manges One South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Application for striking-off (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 September 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 7TH floor 3 shortlands hammersmith int'l centre london W6 8DA (1 page) |
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2003 | Full accounts made up to 31 December 2001 (19 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members
|
12 March 2003 | Auditor's resignation (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Return made up to 26/07/02; full list of members (6 pages) |
7 August 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: uxbridge avenue new century park coventry CV3 1RR (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
15 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
15 April 2000 | Ad 20/03/00-27/03/00 £ si 372@1=372 £ ic 100/472 (2 pages) |
15 April 2000 | Nc inc already adjusted 20/03/00 (1 page) |
15 April 2000 | Resolutions
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
5 April 2000 | Company name changed marconi communications,network c omponents & services - europe li mited\certificate issued on 05/04/00 (3 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: rainford industrial estate mill lane rainford lancashire WA11 8LS (1 page) |
8 January 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
24 July 1998 | Return made up to 26/07/98; no change of members
|
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 June 1997 | Company name changed reltec (uk) LIMITED\certificate issued on 01/07/97 (2 pages) |
15 October 1996 | Particulars of mortgage/charge (11 pages) |
11 September 1996 | Ad 03/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Company name changed camelcrown LIMITED\certificate issued on 19/08/96 (2 pages) |
26 July 1996 | Incorporation (22 pages) |