New York
Ny 10023
United States
Director Name | Michael Tierney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Finance Executive |
Correspondence Address | 68doublingroad Greenwich Connecticut 06830 |
Director Name | Caroline Hunter Yeats |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 1999) |
Role | Trainee Solicitor |
Correspondence Address | 24 Picton Close Camberley Surrey GU15 1QT |
Director Name | Richard Dixon May |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 1999) |
Role | Lawyer |
Correspondence Address | 110 Wheaton Road Bournemouth Dorset BH7 6LL |
Secretary Name | Caroline Hunter Yeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 1999) |
Role | Trainee Solicitor |
Correspondence Address | 24 Picton Close Camberley Surrey GU15 1QT |
Director Name | Gary Hromadko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2002) |
Role | Executive |
Correspondence Address | 970 Chestnut Street No.8 San Francisco California 94109 Foreign |
Director Name | Michael Hudes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2001) |
Role | Executive |
Correspondence Address | 2653 Sacramento Street San Francisco California 94115 Foreign |
Director Name | Jonathan Nelson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2003) |
Role | Executive |
Correspondence Address | 26 Heyman Street San Francisco California 94110 Foreign |
Director Name | Bruce Redditt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2001) |
Role | Executive |
Correspondence Address | 165 Travertine Trail Altharetta Georgia 30022 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,915,866 |
Net Worth | -£425,306 |
Cash | £3,315,310 |
Current Liabilities | £2,589,868 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 May 2006 | Dissolved (1 page) |
---|---|
17 February 2006 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (10 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Statement of affairs (5 pages) |
31 July 2003 | Resolutions
|
1 November 2001 | Return made up to 29/10/01; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 1999 (15 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 February 2000 | Return made up to 29/10/99; full list of members (6 pages) |
17 September 1999 | Memorandum and Articles of Association (8 pages) |
17 September 1999 | Resolutions
|
15 September 1999 | Ad 30/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 21 wilson street london EC2M 2TX (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
15 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
8 March 1999 | Memorandum and Articles of Association (15 pages) |
2 March 1999 | Company name changed prumerica holdings (uk) LIMITED\certificate issued on 03/03/99 (2 pages) |
18 November 1998 | Resolutions
|
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 1998 | Resolutions
|
29 October 1998 | Incorporation (13 pages) |