Miami 33183
Florida Usa
Foreign
Director Name | Jonathan Raymond Close |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Warren House Castle Road Kingswear Dartmouth Devon TQ6 0DX |
Director Name | Dr David William Fakes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Director R & D |
Country of Residence | United Kingdom |
Correspondence Address | 32a The Avenue Oaklands Welwyn Hertfordshire AL6 0PP |
Director Name | Mr Nicholas Mark Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 The Granary Roydon Essex CM19 5EL |
Director Name | Barbara O'Gorman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Director-Human Resources |
Correspondence Address | 208 Minard Road London SE16 1NJ |
Director Name | Armando Tabernilla |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Director-Legal |
Correspondence Address | 1032 Andalusia Avenue Coral Gables Florida 33134 United States |
Director Name | Mr Isaac Kaye |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 47 Grosvenor Square London W1X 9AB |
Secretary Name | Ewan Murray Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(10 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 92 Wiverton Road Sydenham London SE26 5HZ |
Director Name | Clive Ronald Reath Bennett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Director Operations |
Correspondence Address | 6 Beaumont Park Drive Roydon Harlow Essex CM19 5HB |
Director Name | Trevor John Goodwin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Secretary Name | Trevor John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 4t Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 4th Floor, St Alphage House 2 Fore Street London EC2Y 5DH |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 December 2001 | Dissolved (1 page) |
---|---|
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Director resigned (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page) |
5 August 1998 | Declaration of solvency (3 pages) |
5 August 1998 | Appointment of a voluntary liquidator (2 pages) |
5 August 1998 | Resolutions
|
25 June 1998 | Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
25 June 1998 | Statement of affairs (11 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 2 fore street 4TH floor, st alphage house london EC2Y 5DH (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New secretary appointed;new director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |