105 Wapping Lane
London
E1W 2RR
Director Name | Michael Andrew Cusumano |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Professor |
Correspondence Address | 112a Inman Street Cambridge 02139 Massachusetts United States |
Director Name | Omer Emre Eksi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pilot Sokak 2/4-Cankaya Ankara 06690 Turkey |
Director Name | Mustafa Sina Hakman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Conduit House Hyde Vale Greenwich SE10 8HW |
Director Name | Andrew Philip Delaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2000(10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Business Development |
Correspondence Address | 49 Murray Street Apartment 4 New York North Yorkshire YO24 4JE |
Director Name | Mr Michael Patrick McSweeney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brattlewood Sevenoaks Kent TN13 1QU |
Director Name | Andrew Hamilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 597 Green Lane Goodmayes Ilford Essex IG3 9RN |
Secretary Name | Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tayside House 31 Pepper Street London E14 9RP |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Director Name | Michael Mayhew |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2001) |
Role | Director Of Global Marketing |
Correspondence Address | 34 Brushy Hill Road Darien Connecticut 06820 |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2002) |
Role | Financial Director |
Correspondence Address | 23 Chelmsford Road London E17 8NN |
Secretary Name | David Stewart Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2002) |
Role | Financial Director |
Correspondence Address | 23 Chelmsford Road London E17 8NN |
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 | £2,320 |
Net Worth | £2,185,310 |
Cash | £2,032,675 |
Current Liabilities | £153,128 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
29 March 2006 | Dissolved (1 page) |
---|---|
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 20-26 cursitor street london EC4A 1HY (1 page) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Statement of affairs (8 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 6TH floor buckersbury house 83 cannon street london EC4N 8FT (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: tayside house 31 pepper street london E14 9RP (1 page) |
18 August 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Return made up to 28/04/02; no change of members
|
5 March 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
5 October 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 28/04/01; change of members (12 pages) |
27 March 2001 | Ad 31/01/01--------- £ si [email protected]=334 £ ic 1088/1422 (11 pages) |
15 March 2001 | Amended full group accounts made up to 30 April 2000 (19 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | £ nc 1855/2353 22/12/00 (2 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | New director appointed (2 pages) |
9 November 2000 | Ad 08/03/00--------- £ si [email protected] (4 pages) |
28 June 2000 | Particulars of mortgage/charge (6 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members
|
31 March 2000 | Resolutions
|
23 March 2000 | £ nc 1176/1357 18/02/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 09/06/99-31/12/99 £ si 80@1=80 £ ic 1000/1080 (3 pages) |
23 March 2000 | Resolutions
|
21 March 2000 | Company name changed world wide investing network int eractive tools LIMITED\certificate issued on 22/03/00 (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | £ nc 1000/1176 07/06/99 (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Ad 28/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (20 pages) |