Wellesley
Massachusetts Oz482
America
Director Name | Ralph O'Dell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Cheif Operating Officer |
Correspondence Address | 15693 Bent Creek Road Wellington Florida Fl 33414 |
Director Name | Peter Arthur Schober |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 06 October 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Venture Capitalist |
Correspondence Address | 9 Harcourt Street 206 Boston Massachusetts 0z116 United States |
Director Name | James Lewisohn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,Danish |
Status | Current |
Appointed | 24 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 91b Ladbroke Grove London W11 2HD |
Director Name | John Andrew Arney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(7 months after company formation) |
Appointment Duration | 24 years |
Role | Venture Capitalist |
Correspondence Address | 118 Cloudesley Road London N1 0EA |
Secretary Name | James Lewisohn |
---|---|
Nationality | British,Danish |
Status | Current |
Appointed | 02 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 91b Ladbroke Grove London W11 2HD |
Director Name | Anthony David Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Merryfield House Longmeadow Road Lympstone Exmouth Devon EX8 5LW |
Director Name | Brett Christopher Godfrey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Project Director |
Correspondence Address | 26 Nutley Drive Goring By Sea Worthing West Sussex BN12 4JY |
Secretary Name | Anthony David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Merryfield House Longmeadow Road Lympstone Exmouth Devon EX8 5LW |
Director Name | Sunil Dhaliwal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1999(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 April 2000) |
Role | Investor |
Correspondence Address | 20 William Street No 200 Wellesley Massachussetts 02481 United States |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 January 2003 | Dissolved (1 page) |
---|---|
8 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 5 greenwich view place london E14 9NN (1 page) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Declaration of solvency (10 pages) |
18 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 34 city harbour selsdon way london E14 9GL (1 page) |
24 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 34 city harbour selsdon way london E14 9GRF (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Memorandum and Articles of Association (7 pages) |