Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Thomas James Depping |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(1 month after company formation) |
Appointment Duration | 2 years (resigned 28 September 2000) |
Role | Chaiman & Ceo |
Correspondence Address | 1811 Seven Maples Kingwood Texas (Harrison County) 77345 |
Director Name | Michael Sabel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(1 month after company formation) |
Appointment Duration | 2 years (resigned 28 September 2000) |
Role | Evp President |
Correspondence Address | 3333n Street Nw 5 Washington Dc District Of Columbia 20007 |
Director Name | Mr Michael Richard Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2000) |
Role | Managing Director |
Correspondence Address | Glenthorne Coombe Road Shaldon Teignmouth Devon TQ14 0EX |
Director Name | Mr Paul David Connell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park Wood Cottage Camden Road Bexley Kent DA5 3NP |
Director Name | David Robert Jackson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 8 Alexandra Crescent Bromley Kent BR1 4EU |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2000 | Application for striking-off (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 07/08/99; full list of members (7 pages) |
27 September 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
22 March 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
10 September 1998 | Company name changed hamsard two thousand and two lim ited\certificate issued on 10/09/98 (2 pages) |
7 August 1998 | Incorporation (17 pages) |