422
Boston
Ma 02114
United States
Director Name | Richard Ethan Davis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Rolling Drive Framingham Massachusetts 01701 United States |
Secretary Name | Richard Ethan Davis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Rolling Drive Framingham Massachusetts 01701 United States |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Janet Christine Armstrong-Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomhill Lodge Broomhill Road Woodford Green Essex IG8 9HA |
Director Name | David Allen Chazanovitz |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2001) |
Role | President |
Correspondence Address | 31 Deerhaven Dr Nashua Hillsborough Nh |
Director Name | Theodore Irwin Pincus |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1998(4 weeks after company formation) |
Appointment Duration | 3 months (resigned 05 October 1998) |
Role | Cfo/Evp |
Correspondence Address | 780 Boylston Street 19c Boston Suffolk Ma |
Director Name | Thomas Malcolm Tully |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2001) |
Role | President/Ceo |
Correspondence Address | 712 High Street Dedham Suffolk Ma |
Secretary Name | Steven Barry Sinyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Oak House Penton Grafton Andover Hampshire SP11 0RR |
Director Name | William Joseph Knight |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1998(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2001) |
Role | Accountant |
Correspondence Address | 39 Bare Hill Road Boxford Ma 01921 Massachusets Usa Foreign |
Registered Address | 5th Floor 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 | £2,465,100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
27 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2002 | Full accounts made up to 31 December 1999 (7 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Strike-off action suspended (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 July 2000 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
17 April 2000 | £ nc 1000/1538 16/03/00 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Ad 16/03/00--------- £ si 538@1=538 £ ic 100/638 (2 pages) |
26 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
27 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Resolutions
|
27 July 1998 | Memorandum and Articles of Association (20 pages) |
26 July 1998 | Resolutions
|
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: collyer-bristow 4 bedford road london WC1R 4DF (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | Incorporation (28 pages) |