Hampton
Middlesex
TW12 2UH
Director Name | George Linscott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 April 2004) |
Role | Chief Executive |
Correspondence Address | 12 Preston Court Swampscott Massachussetts 01907 |
Director Name | Joseph Nedder |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 April 2004) |
Role | Vp Services |
Correspondence Address | 67 Fisher Street Westwood Ma 02090 |
Director Name | Inderjit Ahluwalia |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 2 Orchard Close The Mount Winterbourne Bristol Avon BS17 5BE |
Secretary Name | Michael Robert Paul Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 53 Waterford Close Thornbury Bristol Avon BS35 2HU |
Director Name | Douglas Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 1997) |
Role | Financial Officer |
Correspondence Address | 15 Sandy Cove Road Kennebonkport Me 04046 United States |
Director Name | Keith Peter Johnson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1998) |
Role | General Manager |
Correspondence Address | 77 Priory Road Kew Richmond Surrey TW9 3DH |
Director Name | Professional Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 37 Nutgrove Avenue Bristol BS3 4QF |
Secretary Name | ABC Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 7th Floor Queens House 2 Holly Road Twickenham Middlesex TW1 4EG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Application for striking-off (1 page) |
9 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
19 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
12 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
9 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 August 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 September 2000 | Return made up to 15/08/00; full list of members
|
12 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
13 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
28 July 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
27 August 1997 | Ad 24/06/97--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | £ nc 1000/100000 24/06/97 (1 page) |
24 March 1997 | New director appointed (2 pages) |
14 March 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: challenge house great western business park churchwood road yate bristol BS17 5NN (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: wynchgate house woodlands lane bradley stoke bristol BS12 4JT (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Director resigned (1 page) |
15 August 1996 | Incorporation (8 pages) |