Newton
Massachussets
02159
Director Name | Richard Carroll Owens |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 October 1998(same day as company formation) |
Role | Public Health |
Correspondence Address | 40 Oak Hill Road Williston Vermont 0549596 |
Secretary Name | David John Sarley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2009) |
Role | Economist |
Correspondence Address | 4403 Maple Ave Behesda Maryland 20814 United States |
Director Name | Richard Vance Moore |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Consultant Public Health |
Correspondence Address | 2122 Leroy Place N W Washington Dc 20008 |
Secretary Name | Richard Vance Moore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Public Health |
Correspondence Address | 2122 Leroy Place N W Washington Dc 20008 |
Director Name | Andrew Kennedy Cassels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2000) |
Role | Policy Analyst |
Correspondence Address | Hatfield Lodge The Street, Chilham Canterbury Kent CT4 8DP |
Director Name | Priscilla Jane Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British & New Zealad |
Status | Resigned |
Appointed | 10 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2002) |
Role | Co Director |
Correspondence Address | 69 Moore Park Road Fulham London SW6 2HH |
Secretary Name | Ms Claudia Ruth McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ambra Vale East Bristol Avon BS8 4RE |
Registered Address | C/O Buzzacott 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £423,187 |
Cash | £248,503 |
Current Liabilities | £324,401 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Annual return made up to 27/10/07
|
8 December 2006 | Annual return made up to 27/10/06 (4 pages) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 November 2005 | Annual return made up to 27/10/05 (4 pages) |
30 September 2005 | Full accounts made up to 31 October 2004 (25 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: second floor, highgate studios 53-79 highgate road london NW5 1TL (1 page) |
14 March 2005 | Company name changed john snow international research and training (uk)\certificate issued on 14/03/05 (2 pages) |
22 November 2004 | Annual return made up to 27/10/04 (4 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
21 November 2003 | Annual return made up to 27/10/03 (4 pages) |
12 September 2003 | Annual return made up to 31/10/02 (6 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (9 pages) |
16 November 2002 | Annual return made up to 27/10/02 (4 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Full accounts made up to 31 October 2001 (8 pages) |
3 July 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
6 November 2000 | Annual return made up to 27/10/00 (5 pages) |
25 November 1999 | Annual return made up to 27/10/99 (5 pages) |
27 July 1999 | Memorandum and Articles of Association (6 pages) |
27 July 1999 | Resolutions
|
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
27 October 1998 | Incorporation (47 pages) |