Fort Charles
Charlestown
Nevis
St Kitts & Nevis
Director Name | Fort Charles Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 05 April 2005) |
Correspondence Address | Dixcart House Fort Charles Charlestown Nevis St Kitts & Nevis |
Secretary Name | Fort Charles Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 05 April 2005) |
Correspondence Address | Dixcart House Fort Charles Charlestown Nevis St Kitts & Nevis |
Director Name | Analjit Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 1999(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 15 Aurangzeb Road New Delhi 110011 India |
Director Name | Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 21 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Vivek Jetley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | D-17 Gk Enclave 11 New Delhi 110048 Foreign |
Secretary Name | Mr Laurence Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knysna 14a Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Nripjit Singh Chawla |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 February 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2001) |
Role | Executive Health Care Industry |
Correspondence Address | C-2-13 Vasant Vihar New Delhi 110057 Foreign |
Director Name | Dr Andrew Arthur Jeon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 September 2000) |
Role | Physician Administrator |
Correspondence Address | 16 Dartmouth Street Boston Massachusetts 02116 |
Director Name | Mehul Mehta |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2002) |
Role | Physician Manager |
Correspondence Address | 5 Granger Pond Way Lexington Massachusetts 02420 |
Director Name | Dr Robert Kenneth Crone |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2002) |
Role | Physician Administrator |
Correspondence Address | 18 Cumberland Street Boston Massachusetts 02115 |
Director Name | Dr Sharon Kleefield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Quality Management Director |
Correspondence Address | 30 Montvale Road Newton 02459 Massachusetts United States |
Director Name | Dr Miles Frederick Shore |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Physician |
Correspondence Address | 62 Meadowbrook Road Needham 02492 Massachusetts United States |
Director Name | Dr Daniel Charles Tosteson |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Dean Emeritus Harvard Medical |
Correspondence Address | 40 Pine Rd Chestnut Hill 02467 United States |
Director Name | Balakrishnan Anantharaman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2004) |
Role | Director Finance |
Correspondence Address | C780 New Friends Colony New Delhi 110065 Foreign |
Director Name | Simon Quist |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2004) |
Role | Financial Director |
Correspondence Address | Industrieweg 12 Nootdorp 2631 P6 The Netherlands |
Director Name | Dr Guillermo Rodriguez Gomez |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Costarican |
Status | Resigned |
Appointed | 08 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2004) |
Role | Managing Director |
Correspondence Address | PO Box 250-1000 San Jose Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,328,499 |
Net Worth | -£293,345 |
Cash | £101,270 |
Current Liabilities | £395,257 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
17 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
29 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (2 pages) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
21 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
22 February 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
25 February 2000 | Ad 01/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 February 2000 | Application to commence business (2 pages) |
27 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 August 1999 | New director appointed (2 pages) |
26 July 1999 | Memorandum and Articles of Association (13 pages) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Incorporation (17 pages) |