Pompano Beech
Florida 33062
United States
Director Name | Thomas Jessiman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Bedford Close London W4 2UE |
Director Name | Kenneth Sanders |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chief Financial Officer |
Correspondence Address | 10503 Kestrel Street Plantation Florida 33324 United States |
Director Name | Andrew Sturner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Attorney |
Correspondence Address | 100 Golden Beach Drive Golden Beach Florida Usa 33160 Foreign |
Director Name | Mark Mariani |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Internet |
Correspondence Address | 777 Oleander St Boca Raton 33486 West Palm Beach United States |
Director Name | William Douglas Sinrich |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 101 Abingdon Road London W8 6QU |
Director Name | Todd McCormack |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 281 Otis Street Newton Massachusetts United States |
Director Name | David Moross |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2000(9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Managing Partner |
Correspondence Address | 122 East 73rd Street New York 10021 New York United States |
Director Name | Mr Ramez Farid Sousou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2000(9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 12 Herbert Crescent London SW1X 0HB |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr Martin Gordon Robert Stapleton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 April 2001(2 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Earls Court Square London SW5 9BY |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Secretary Name | Kenneth Sanders |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2000) |
Role | Chief Financial Officer |
Correspondence Address | 10503 Kestrel Street Plantation Florida 33324 United States |
Director Name | Stephen David Boyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1999) |
Role | Executive |
Correspondence Address | 1 Haversham Place Merton Lane Highgate London N6 6NA |
Director Name | Gerry Hogan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2001) |
Role | Executive |
Correspondence Address | 501 Brightwaters Blvd St Petersburg 33704 Florida Foreign |
Director Name | Mr Graham John Taysom |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Common South Putney London SW15 1BP |
Director Name | Thomas Cullen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2001) |
Role | President |
Correspondence Address | 4040 S. Narcissus Way Denver Colorado 80237 |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,567,000 |
Net Worth | £16,290,000 |
Cash | £15,010,000 |
Current Liabilities | £5,833,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2007 | Liquidators statement of receipts and payments (6 pages) |
---|---|
22 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (9 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
23 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2005 | Liquidators statement of receipts and payments (7 pages) |
22 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 October 2004 | Notice of discharge of Administration Order (4 pages) |
9 February 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Statement of affairs (38 pages) |
19 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
29 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2002 | Notice of result of meeting of creditors (4 pages) |
3 September 2002 | Statement of administrator's proposal (20 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 23 eyot gardens london W6 9TR (1 page) |
11 June 2002 | Administration Order (4 pages) |
11 June 2002 | Notice of Administration Order (1 page) |
19 April 2002 | Return made up to 09/04/02; full list of members
|
22 November 2001 | Location of register of members (1 page) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Memorandum and Articles of Association (30 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Ad 18/07/01--------- £ si 4962901@1=4962901 £ ic 3597148/8560049 (3 pages) |
1 August 2001 | Memorandum and Articles of Association (8 pages) |
1 August 2001 | £ nc 4040759/9003660 18/07/01 (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 09/04/01; full list of members
|
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
20 October 2000 | Ad 12/07/00--------- £ si [email protected]=13969 £ ic 3583179/3597148 (2 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 09/04/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 12/01/00--------- £ si 2540759@1=2540759 £ ic 142421/2683180 (5 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 20 old bailey london EC4M 7BH (1 page) |
1 February 2000 | Memorandum and Articles of Association (9 pages) |
1 February 2000 | Nc inc already adjusted 12/01/00 (1 page) |
1 February 2000 | Resolutions
|
1 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
11 October 1999 | Memorandum and Articles of Association (28 pages) |
5 October 1999 | Company name changed sportsline europe LIMITED\certificate issued on 05/10/99 (3 pages) |
24 September 1999 | Memorandum and Articles of Association (29 pages) |
24 September 1999 | Resolutions
|
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
2 August 1999 | Memorandum and Articles of Association (29 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
27 May 1999 | Ad 07/05/99--------- £ si [email protected]=2420 £ si 100000@1=100000 £ ic 40001/142421 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | £ nc 500000/1500000 07/05/99 (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Ad 14/04/99--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 135-137 city rd london EC1V 1JB (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Incorporation (18 pages) |