London
EC4Y 8BB
Director Name | Mr Robert Arthur Symons |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years (closed 24 November 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mrs Sally Ann Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr David Gene Harris |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 November 2012) |
Role | Resources And External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr Robin David Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Newlands Frenchay Bristol BS16 1NQ |
Director Name | Mr Maurice Edwin Fletcher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2004) |
Role | Resources And External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Sandy Lane, Lower Failand Bristol BS8 3SR |
Director Name | William Paul Bowers |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2000) |
Role | President And CEO |
Correspondence Address | 7474 Old Overton Club Drive Birmingham Alabama United States America |
Director Name | Carson Bivins Harreld |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 568 Kaizersgracht 1017em Amsterdam Netherlands |
Director Name | Richard Foster Owen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2000) |
Role | Project Director |
Correspondence Address | Van Eeghenstraat 86 Amsterdam 1071gk Foreign |
Director Name | Paul Champagne |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2001) |
Role | Executive |
Correspondence Address | 13430 Marble Rock Drive Chantilly Virginia 20151 United States |
Director Name | Dale Mark Kleppinger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 February 2007) |
Role | Treasurer |
Correspondence Address | 3231 Muirfield Road Center Valley Pennsylvania 18034 United States |
Director Name | Roger Lynn Petersen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2004) |
Role | Executive |
Correspondence Address | 2614 Aspen Way Billings Montana 59106 United States |
Director Name | Paul Anthony Farr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2007) |
Role | Vice President |
Correspondence Address | 6005 Lori Court Center Valley Pa 18034 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,639,700 |
Cash | £107,700 |
Current Liabilities | £215,900 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2012 | Final Gazette dissolved following liquidation (1 page) |
24 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 30 November 2011 (4 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (4 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (4 pages) |
20 December 2010 | Registered office address changed from Avonbank Feeder Road Bristol Avon BS2 0TB on 20 December 2010 (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Declaration of solvency (3 pages) |
20 December 2010 | Declaration of solvency (3 pages) |
20 December 2010 | Appointment of a voluntary liquidator (1 page) |
20 December 2010 | Registered office address changed from Avonbank Feeder Road Bristol Avon BS2 0TB on 20 December 2010 (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
23 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 October 2009 | Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Gene Harris on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Gene Harris on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Daniel Charl Stephanus Oosthuizen on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for David Gene Harris on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Arthur Symons on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Sally Ann Jones on 1 October 2009 (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 July 2008 | Director's change of particulars / david harris / 02/07/2008 (1 page) |
11 July 2008 | Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD (1 page) |
26 June 2008 | Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page) |
26 June 2008 | Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY (1 page) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
27 November 2006 | Auditor's resignation (2 pages) |
27 November 2006 | Auditor's resignation (2 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
27 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 August 2003 | Auditor's resignation (1 page) |
20 August 2003 | Auditor's resignation (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
14 August 2002 | Auditor's resignation (3 pages) |
14 August 2002 | Auditor's resignation (3 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
2 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
2 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |