Welwyn
Hertfordshire
AL6 9LF
Director Name | Michael James Mahoney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2000(12 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 326 Hillside Road Fairfield Ct06430 |
Director Name | Mr Allan Lee Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2000(12 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 308 West 92nd Street Apartment 5b New York Ny10025 |
Secretary Name | Mr Stephen John Grist |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(12 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | James Prenetta |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Attorney |
Correspondence Address | 190 Canterbury Lane Fairfield Ct Fairfield 06432 United States |
Director Name | Mark St John Courtney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 19 Druce Road London SE21 7DW |
Director Name | Dr Paolo Vittorio Di Fraia |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 145 Bd Servrier 75019 Paris Foreign |
Director Name | Alan Levy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 12 Old Farm Road Woodcliffe Lake Nj 07675 New Jersey Usa Foreign |
Director Name | Alfred West |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 1712 57 Street Brooklyn New York 11204 United States Of America Foreign |
Secretary Name | Mark St John Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 19 Druce Road London SE21 7DW |
Director Name | Mr Anthony Katz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 The Ridgeway London NW11 9RX |
Director Name | Sheldon Myles Goldman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(12 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 51 Crossway Scarsdale New York Ny10583 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £1,275,100 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2003 | Dissolved (1 page) |
---|---|
7 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Resolutions
|
31 October 2001 | Registered office changed on 31/10/01 from: quadrant house 17 thomas more street london E1W 1YE (1 page) |
15 October 2001 | Statement of affairs (5 pages) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 2 harbour exchange square london E14 9GB (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 02/02/00; full list of members (8 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
9 June 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 June 1999 | New director appointed (2 pages) |
26 May 1999 | Ad 17/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
15 March 1999 | Memorandum and Articles of Association (9 pages) |
24 February 1999 | Company name changed civilwaste LIMITED\certificate issued on 25/02/99 (2 pages) |