Charlotte 28203
North Carolina
United States
Director Name | Jay Knoll |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Attorney |
Correspondence Address | 5700 Kings Mill Drive Bloomfield Hills M1 48301 United States |
Director Name | Robert William Alexander |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Operations Director |
Correspondence Address | West Close Barn Greenberfield Lane Barnoldswick Lancashire BB18 5LJ |
Director Name | John Anthony Galante |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2005(7 years, 4 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(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Vice President |
Correspondence Address | 22804 Alexandrine Dearborn Michigan Mi 48124 |
Director Name | James Michael Stepp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 7021 Old Dairy Lane Charlotte North Carolina 28211 United States |
Director Name | John David Moose |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1998) |
Role | Division President |
Correspondence Address | 306 Sutherland Court Durham North Carolina 27712 Usa Foreign |
Secretary Name | John Francis Grossbauer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 12531 Cliff Creek Drive Huntersville North Carolina 28078 United States |
Director Name | Mr John Matthew Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1999) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | Wymondham House Wymondham Melton Mowbray Leicestershire LE14 2AY |
Director Name | Dean Cudd Gaskins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 108 Red Budd Lane Chapel Hill 27514 North Carolina Usa Foreign |
Director Name | David Robert Hillcoat |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2001) |
Role | Chartered Management Accountan Accountan Accountan |
Correspondence Address | The Manor Heath Lane, Carlton Scroop Grantham Lincolnshire NG32 3AS |
Director Name | Ronald Thomas Lindsay |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2003) |
Role | General Counsel |
Correspondence Address | 1214 Belgrave Place Charlotte 28203 North Carolina United States |
Director Name | Brian John Batey |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Strada Gorrete 40-7 Moncallieri Turin 10024 Italy |
Director Name | Friedhelm Jakob Wilhelm Schwarten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2004) |
Role | Financial Controller |
Correspondence Address | Krugerpfad 1 Nettetal-Hinsbeck D 41334 Germany |
Director Name | Jens Rudiger Hohnel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2004) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Pastoratsbenden 21 Kempen 47906 Deutschland |
Director Name | Kenneth Arthur Arens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 February 2003) |
Role | Vice President & General Manag |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorsemeadow Drive Barnt Green Birmingham West Midlands B45 8XS |
Director Name | Robert Krause |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 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 | 08 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1900 E Valley Bloomfield Hills 48304,Michigan United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Turnover | £7,366,000 |
Gross Profit | £432,000 |
Net Worth | £3,561,000 |
Cash | £702,000 |
Current Liabilities | £2,017,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Certificate that Creditors have been paid in full (2 pages) |
19 July 2007 | Liquidators statement of receipts and payments (11 pages) |
20 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 March 2006 | Administrator's progress report (21 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Result of meeting of creditors (2 pages) |
21 October 2005 | Statement of affairs (8 pages) |
10 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 October 2005 | Result of meeting of creditors (2 pages) |
9 September 2005 | Statement of administrator's proposal (41 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: p o box 29 manchester road walkden worsley manchester M28 3WG (1 page) |
21 July 2005 | Appointment of an administrator (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
4 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
21 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 October 2003 | Auditor's resignation (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 September 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | £ nc 7200000/32200000 02/08/02 (1 page) |
12 August 2002 | Memorandum and Articles of Association (11 pages) |
9 August 2002 | Notice of assignment of name or new name to shares (1 page) |
5 July 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
17 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
4 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 April 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
17 November 2000 | Return made up to 08/10/00; full list of members
|
6 November 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
9 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 November 1999 | Director resigned (1 page) |
21 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | New director appointed (2 pages) |
18 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 December 1997 | Ad 04/12/97--------- £ si 3250000@1=3250000 £ ic 3250000/6500000 (2 pages) |
12 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
28 November 1997 | Ad 14/11/97--------- £ si 3249998@1=3249998 £ ic 2/3250000 (2 pages) |
28 November 1997 | £ nc 1000/7200000 14/11/97 (1 page) |
28 November 1997 | Memorandum and Articles of Association (26 pages) |
26 November 1997 | Company name changed rangesuper LIMITED\certificate issued on 26/11/97 (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
8 October 1997 | Incorporation (9 pages) |