San Mateo
Ca 94402
United States
Director Name | Michael Samway |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Lawyer |
Correspondence Address | 114 8th Terrace Miami Beach Fl 33139 United States |
Secretary Name | Grainne Brankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Corporate Counsel |
Correspondence Address | 28 Sydney Street London SW3 6PP |
Director Name | Mr Simon Cecil Maisey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stud Farm Hill Wootton Warwick Warwickshire CV35 7PP |
Director Name | Mr Stuart Sidney Walters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 52 Winterbourne Road Solihull West Midlands B91 1LX |
Secretary Name | Mr Philip Michael Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Temple Road Dorridge Solihull West Midlands B93 8LF |
Director Name | Mr Stephen John Packard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranfield Park Burstall Ipswich Suffolk IP8 3DT |
Secretary Name | Philip Mussellwhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Low Farm Eyke Woodbridge Suffolk IP12 2QF |
Secretary Name | Mr David Graham Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Secretary Name | Mark Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 1a Park Road Ipswich Suffolk IP1 3SS |
Director Name | Dr Devesh Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 9 Rosebury Vale Ruislip HA4 6AQ |
Secretary Name | Michael John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kingswood Road Wimbledon SW19 3NE |
Secretary Name | Nicholas Brenton Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 5 Cairnfort Enniskerry Road Stepaside Dublin D18 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 December 2007 | Dissolved (1 page) |
---|---|
15 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 125 shaftesbury avenue london WC2H 8AD (1 page) |
29 September 2006 | Sp.res. "In specie" (1 page) |
29 September 2006 | Appointment of a voluntary liquidator (2 pages) |
29 September 2006 | Ord.res. "Books, records." Etc. (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Declaration of solvency (6 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
12 May 2006 | Return made up to 21/02/06; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: ground floor mercury house triton court 14 finsbury square london EC2A 1BR (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
6 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Return made up to 21/02/04; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: royex house aldermanbury square london EC2V 7HR (1 page) |
3 June 2004 | Secretary resigned (1 page) |
10 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
24 April 2003 | Return made up to 21/02/03; no change of members (5 pages) |
27 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
23 September 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
24 April 2002 | Return made up to 21/02/02; no change of members (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
22 February 2001 | Return made up to 21/02/01; full list of members (5 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: kersey maltings kersey ipswich suffolk IP7 6DP (1 page) |
9 June 2000 | Location of register of members (1 page) |
16 March 2000 | Return made up to 21/02/00; no change of members (5 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
26 February 1999 | Return made up to 21/02/99; no change of members (5 pages) |
24 December 1998 | Full accounts made up to 20 August 1998 (10 pages) |
23 November 1998 | Location of register of members (1 page) |
25 September 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
2 January 1998 | Accounting reference date extended from 28/02/98 to 20/08/98 (1 page) |
20 August 1997 | Resolutions
|
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
7 August 1997 | Ad 24/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (22 pages) |