Benson
Arizona
85602
United States
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2001(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 June 2004) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Charles Francis Conaty |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Vice President |
Correspondence Address | 9418 Talisman Drive Vienna Virginia 22182 |
Director Name | Thomas Allen Stroup |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | President |
Correspondence Address | 9008 Potomac Forest Drive Great Falls Virginia 22066 |
Secretary Name | Christopher Adam Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Director Name | Pier Giorgio Antoniucci |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1999) |
Role | President |
Correspondence Address | 17474 Pleasant View Avenue Monte Sereno California Usa 95030 |
Director Name | Michael Joseph Sophie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 1724 Zenato Place Pleasanton California 94566 |
Director Name | Robert Collins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 11 months (resigned 01 August 2000) |
Role | Executive |
Correspondence Address | 1473 Los Rios Drive San Jose, California, 95120 Usa Foreign |
Director Name | Mr Mark Robert Perkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Turnberry Lane Collingtree Park Northampton Northants NN4 0PA |
Director Name | Thomas Allen Stroup |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 April 2000) |
Role | Executive |
Correspondence Address | 478 River Bend Road Great Falls, Virginia, 22066 Usa Foreign |
Secretary Name | Graeme Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 4 Roman Close Weldon Corby Northamptonshire NN17 3JA |
Registered Address | Floor 5 Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£541,305 |
Current Liabilities | £541,305 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2003 | Return made up to 04/08/02; full list of members (6 pages) |
7 February 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 04/08/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: 3 & 4 morris close park farm industrial est wellingborough northamptonshire NN8 6XF (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
30 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members
|
25 July 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
9 June 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: c/o brobeck hale and dorr international, hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
28 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
21 January 1998 | Memorandum and Articles of Association (12 pages) |
16 January 1998 | Company name changed p-com services (uk) LIMITED\certificate issued on 19/01/98 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
6 November 1997 | Resolutions
|
3 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
4 August 1997 | Incorporation (23 pages) |