New York
New York 10023
United States
Director Name | John Emery |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Secretary Name | John Emery |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 24 Brooks Bend Drive New Hope Pa18938 America |
Director Name | John Robert Halliday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Old Stables 12 Church Lane Holybourne Alton Hampshire GU34 4HD |
Director Name | John Christopher Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1999) |
Role | Finance Director |
Correspondence Address | Egypt House Egypt Hill Cowes Isle Of Wight PO31 8BP |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House 84a Cyncoed Road Cardiff South Glamorgan CF23 5SH Wales |
Director Name | Patrick Fourteau |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2003) |
Role | President Europe |
Correspondence Address | 175 E79th Street New York Ny 10021 United States |
Secretary Name | Mark Russell Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Finance Director |
Correspondence Address | 12 Rochford Road Basingstoke Hampshire RG21 7TQ |
Director Name | Mike Stowe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2001) |
Role | Managing Director |
Correspondence Address | 28a New Yatt Road Witney Oxfordshire OX28 1NZ |
Director Name | Jon Hedgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2003) |
Role | Managing Director |
Correspondence Address | 3 Culver Road Winchester Hampshire SO23 9JF |
Secretary Name | Joseph Stephen Durko |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 2003) |
Role | Vp Financer |
Correspondence Address | 17 North Maple Terrace Maplewood New Jersey Nj 070401362 Foreign |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | 1 South Place London EC2M 2WG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
31 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page) |
23 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 August 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Director resigned (1 page) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 June 2001 | Return made up to 07/07/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members
|
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (3 pages) |
24 November 1999 | Director resigned (1 page) |
2 August 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
4 January 1999 | Company name changed snyder healthcare services limit ed\certificate issued on 04/01/99 (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 21A hyde street winchester hampshire SO23 7DR (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page) |
7 September 1998 | New director appointed (3 pages) |
3 September 1998 | Resolutions
|
1 September 1998 | Company name changed bondco 679 LIMITED\certificate issued on 02/09/98 (2 pages) |
27 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
7 July 1998 | Incorporation (30 pages) |