Charlevoix
Michigan
49720
United States
Secretary Name | David Lee Draper |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Bus Owner Mgr |
Correspondence Address | 11493 N. Dennis Rd. Charlevoix Michigan 49720 United States |
Director Name | Melvin Raznick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Attorney |
Correspondence Address | 4784 Tyndale Court West Bloomfield Michigan 48323 United States |
Director Name | Mr Nigel Peter Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 04 November 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Alwyne Road Wimbledon London SW19 7AB |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 04 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalmore Road London SE21 8HD |
Director Name | Dr Elizabeth Stroebel |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2000) |
Role | Commercial Director |
Correspondence Address | Ben Johnston House Apartment 217 Barbican London EC2Y 8DL |
Director Name | Mrs Peggy Scott Czyzak-Dannenbaum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Uk Us |
Status | Resigned |
Appointed | 04 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2002) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Douro Place London W8 5PH |
Secretary Name | Mr Robert Stephen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linersh Wood Bramley Guildford Surrey GU5 0EE |
Director Name | Michael Gilbert La Vean |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2001) |
Role | Deputy Chairman |
Correspondence Address | Le Bois Du Gue La Bouexiere 35340 Foreign France |
Director Name | Judith Patricia Stammers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 12 May 2000) |
Role | Finance Director |
Correspondence Address | Down Barn Cottage North Farm, West Overton Marlborough Wiltshire SN8 1QE |
Director Name | Linda McGoldrick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2000) |
Role | Operations Director |
Correspondence Address | Flat 2 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Ms Janice Elizabeth Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2002) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 37 St Johns Wood Road London NW8 8RA |
Director Name | Robert Haydn Fisher |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2002) |
Role | Non Executive Director |
Correspondence Address | 1100 Pembridge Drive Apt 255 Lake Forest Illinois 60045 |
Director Name | Philip Henry George Sellwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 9 St Thomas Drive Crofton Orpington Kent BR5 1HE |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linersh Wood Bramley Guildford Surrey GU5 0EE |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Paul Timothy Lewakowski |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 875 Ringwood Road Lake Forest Illinois 69945 United States |
Director Name | Nigel John McWilliam |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2004) |
Role | Licensing Executive |
Correspondence Address | 111 Whitney Place Ne Leesburg Va 20176 United States |
Director Name | William Richard Pfister |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2004) |
Role | Pharmaceutical R & D |
Correspondence Address | 16 Saxony Lane Robbinsville Nj 08691 United States |
Secretary Name | Paul Timothy Lewakowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 875 Ringwood Road Lake Forest Illinois 69945 United States |
Director Name | Joseph William Moch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2005) |
Role | Developer Attorney |
Correspondence Address | 648 Monroe Ave, Nw Grand Rapids Michigan 49503 United States |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 04 November 1999) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,000 |
Gross Profit | £1,000 |
Net Worth | £2,880,000 |
Cash | £2,922,000 |
Current Liabilities | £540,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 April 2006 | Dissolved (1 page) |
---|---|
27 January 2006 | Notice of move from Administration to Dissolution (6 pages) |
24 November 2005 | Statement of affairs (8 pages) |
7 September 2005 | Administrator's progress report (7 pages) |
4 May 2005 | Result of meeting of creditors (3 pages) |
12 April 2005 | Statement of administrator's proposal (17 pages) |
9 March 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 89 new bond street london W1S 1DA (1 page) |
15 February 2005 | Appointment of an administrator (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page) |
20 October 2004 | Return made up to 27/08/04; bulk list available separately (8 pages) |
7 June 2004 | Return made up to 27/08/03; bulk list available separately
|
3 June 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2003 | Ad 04/03/03--------- £ si [email protected]=15370 £ ic 3280581/3295951 (3 pages) |
10 May 2003 | Ad 28/02/03--------- £ si [email protected]=165500 £ ic 3295951/3461451 (3 pages) |
7 March 2003 | Ad 25/10/02--------- £ si [email protected]=671400 £ ic 2609181/3280581 (3 pages) |
22 October 2002 | Return made up to 28/08/02; bulk list available separately (7 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
25 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
7 June 2002 | Ad 23/04/02--------- £ si [email protected]=50000 £ ic 2505607/2555607 (3 pages) |
16 April 2002 | Ad 19/03/02--------- £ si [email protected]=2400 £ ic 2503207/2505607 (2 pages) |
2 April 2002 | Ad 06/03/02--------- £ si [email protected]=3200 £ ic 2500007/2503207 (2 pages) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=29300 £ ic 2470707/2500007 (1 page) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=50700 £ ic 2420007/2470707 (2 pages) |
5 March 2002 | Ad 01/02/02--------- £ si [email protected]=1559 £ ic 2418448/2420007 (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si [email protected]=24240 £ ic 2394208/2418448 (2 pages) |
13 February 2002 | Ad 14/01/02--------- £ si [email protected]=1400 £ ic 2392808/2394208 (2 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Nc inc already adjusted 14/01/02 (1 page) |
25 January 2002 | Ad 16/11/01--------- £ si [email protected]=12000 £ ic 2380808/2392808 (2 pages) |
3 January 2002 | Ad 17/12/01--------- £ si [email protected]=51989 £ ic 2328819/2380808 (2 pages) |
3 December 2001 | Ad 20/09/01--------- £ si [email protected]=14906 £ ic 2313913/2328819 (2 pages) |
3 December 2001 | Ad 20/11/01--------- £ si [email protected]=21236 £ ic 2292677/2313913 (2 pages) |
16 October 2001 | Return made up to 27/08/01; bulk list available separately
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
2 July 2001 | Ad 15/06/01--------- £ si [email protected]=6924 £ ic 2285753/2292677 (2 pages) |
26 June 2001 | Resolutions
|
1 June 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
26 April 2001 | Resolutions
|
2 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 March 2001 | New director appointed (3 pages) |
13 February 2001 | Ad 15/12/00--------- £ si [email protected]=700 £ ic 2285053/2285753 (2 pages) |
10 October 2000 | Return made up to 27/08/00; bulk list available separately (10 pages) |
12 July 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | Director resigned (1 page) |
13 April 2000 | Ad 21/03/00--------- £ si [email protected]=21038 £ ic 2264013/2285051 (4 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
3 April 2000 | Ad 16/03/00--------- £ si [email protected]=150 £ ic 2263863/2264013 (2 pages) |
3 April 2000 | Particulars of contract relating to shares (4 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Ad 13/12/99--------- £ si [email protected]=915493 £ ic 1348370/2263863 (5 pages) |
23 February 2000 | New director appointed (2 pages) |
16 February 2000 | Particulars of contract relating to shares (4 pages) |
16 February 2000 | Ad 27/01/00--------- £ si [email protected]=47087 £ ic 1301283/1348370 (7 pages) |
9 February 2000 | Location of register of members (1 page) |
7 February 2000 | Particulars of contract relating to shares (4 pages) |
7 February 2000 | Ad 09/12/99--------- £ si [email protected]=1245693 £ ic 10/1245703 (11 pages) |
7 February 2000 | Particulars of contract relating to shares (4 pages) |
7 February 2000 | Ad 07/01/00--------- £ si [email protected]=55580 £ ic 1245703/1301283 (6 pages) |
2 February 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
17 December 1999 | Application to commence business (2 pages) |
17 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
16 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 December 1999 | Ad 04/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Prospectus (51 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
10 December 1999 | £ nc 50000/3000000 30/11/99 (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | S-div 03/12/99 (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Company name changed mylo PLC\certificate issued on 04/10/99 (2 pages) |
27 August 1999 | Incorporation (31 pages) |