Huntingdon
Ny 11743
United States
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 07 July 2009) |
Role | Chief Financial Officer |
Country of Residence | Usa New York |
Correspondence Address | 43 Longacre Drive Huntington Ny 11743 United States |
Secretary Name | Mrs Margaret Cecilia Finnegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Copthorne Road Croxley Green Hertfordshire WD3 4AQ |
Director Name | Doron Aspitz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | 1664 Finch Way Sunnyvale California 94087 |
Secretary Name | Ofer Matan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Palo Alto Avenue Palo Alto Avenue California 94301 |
Director Name | Michael Brandis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 2003) |
Role | Lawyer |
Correspondence Address | Apartment A 2336 Gough Street San Francisco 94109 San Francisco Foreign |
Director Name | Julian Paul Harper |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hambledon House Longdown Road Farnham Surrey GU10 3JS |
Director Name | Mr Vincent James Harvey Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Wildacre Close Ifold Loxwood West Sussex RH14 0TL |
Director Name | Mr Warwick Baughan Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Professional Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivybank Long Cross Hill Headley Hampshire GU35 8BS |
Secretary Name | Mr Vincent James Harvey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Wildacre Close Ifold Loxwood West Sussex RH14 0TL |
Director Name | Nilesh Kantilal Shah |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2005) |
Role | Finance |
Correspondence Address | 1741 University Avenue Palo Alto Santa Clara California 94301 United States |
Director Name | Loren Wimpfheimer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2007) |
Role | General Counsel |
Correspondence Address | 4412 St Andrews Drive Atlanta 30319 Georgia |
Director Name | Kevin Mercer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2007) |
Role | Counsel |
Correspondence Address | Flat 38 9 Mile End Road London E1 4TN |
Secretary Name | Kevin Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Flat 38 9 Mile End Road London E1 4TN |
Secretary Name | Peter Demian Fante |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2008) |
Role | General Counsel |
Correspondence Address | 313 15th Street Brooklyn New York 11215 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kings Court Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
8 December 2008 | Director's change of particulars / peter fante / 21/11/2008 (1 page) |
22 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / peter fante / 19/06/2007 (1 page) |
5 March 2008 | Secretary appointed margaret finnegan (1 page) |
4 March 2008 | Appointment terminated secretary peter fante (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 31 March 2006 (16 pages) |
13 June 2007 | Memorandum and Articles of Association (50 pages) |
24 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members
|
6 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 June 2005 | Full accounts made up to 31 March 2004 (20 pages) |
17 March 2005 | Resolutions
|
10 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
11 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 September 2004 | Return made up to 10/09/04; full list of members
|
29 June 2004 | Director's particulars changed (1 page) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
29 December 2003 | Full accounts made up to 31 December 2001 (18 pages) |
24 November 2003 | Return made up to 10/09/03; full list of members
|
15 October 2003 | 801 sh at 0.01 20/06/03 rescinde (2 pages) |
29 August 2003 | Auditor's resignation (1 page) |
28 August 2003 | New director appointed (1 page) |
16 August 2003 | Director resigned (1 page) |
24 July 2003 | Ad 20/06/03--------- £ si [email protected]=8 £ ic 10/18 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Div 20/06/03 (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Ad 20/06/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 10/09/02; full list of members (5 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
7 March 2002 | Return made up to 10/09/01; full list of members (5 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Return made up to 10/09/00; full list of members (5 pages) |
12 November 1999 | Location of register of members (1 page) |
12 November 1999 | Location of debenture register (1 page) |
12 November 1999 | Return made up to 10/09/99; full list of members (5 pages) |
9 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Memorandum and Articles of Association (12 pages) |
18 September 1998 | Company name changed plancrown LIMITED\certificate issued on 18/09/98 (4 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 788 790 finchley road london NW11 7UR (1 page) |
10 September 1998 | Incorporation (17 pages) |