Clive
Iowa 50325
United States
Director Name | Mr Frederick Alexander McKee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurlby Farm Thurlby Lane Stanton On The Wolds Keyworth Nottingham NG12 5BS |
Director Name | Mr Stephen William Parkes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Apartment 7 Sherborne House Sherborne Cheltenham Gloucestershire GL54 3DZ Wales |
Director Name | Stephen Pullin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Vice-President |
Correspondence Address | 55 Alexander Drive Oakville Ontario L6j 4b5 Canada |
Secretary Name | Charlotte Lucy Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Champray Stanton St. Quintin Chippenham Wiltshire SN14 6HE |
Secretary Name | Steven Paul Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 25 March 1999) |
Role | Finance Director |
Correspondence Address | 38 Cecily Hill Cirencester Gloucestershire GL7 2EF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,397,000 |
Net Worth | £18,831,000 |
Cash | £9,601,000 |
Current Liabilities | £201,991,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: jcd house barnett way, barnwood gloucester GL4 3RT (1 page) |
14 May 2001 | Res re appt of liqs (1 page) |
14 May 2001 | Declaration of solvency (9 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
2 June 2000 | Full group accounts made up to 31 October 1999 (19 pages) |
15 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
15 February 2000 | Location of register of members (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
17 February 1999 | Ad 01/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 February 1999 | Application to commence business (2 pages) |
12 February 1999 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
8 January 1999 | Incorporation (25 pages) |