Uttoxeter
Staffordshire
ST14 7HJ
Director Name | Daniel Charles Prager |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Californian |
Status | Current |
Appointed | 24 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 335 North Maple Drive Suite 373 Beverley Hills California 90210 Usa |
Director Name | Mr Richard John Gilbey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Consultant |
Correspondence Address | 14 Rydal Drive Church Crookham Fleet Hampshire GU13 0RR |
Director Name | Humphrey Charles Gervais |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2001) |
Role | Managing Director |
Correspondence Address | Victorian Lodge Crimp Hill Old Windsor Berkshire SL4 2HL |
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 75a Riddlesdown Road Purley Surrey CR8 1DJ |
Director Name | Leslie Keith Davies |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 9 Duckworth Close Willesborough Ashford Kent TN24 0XD |
Director Name | Mr Mark David Quixano Henriques |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montreal Barn Barnsley Cirencester GL7 5EL Wales |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 May 2004 | Dissolved (1 page) |
---|---|
10 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | New director appointed (2 pages) |
5 November 2001 | Statement of affairs (6 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
14 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 July 2001 | Amend 123-nc inc did not happen (1 page) |
31 July 2001 | Nc inc already adjusted 05/06/01 (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Particulars of contract relating to shares (4 pages) |
31 July 2001 | Amend 882-rescind 7000 x £1 shar (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Ad 24/07/01--------- £ si 18800@1=18800 £ ic 12200/31000 (2 pages) |
31 July 2001 | Amend 882-rescind 5000 x £1 shar (2 pages) |
31 July 2001 | Amend 882-rescind 10000 x £1 sha (2 pages) |
31 July 2001 | Ad 05/06/01--------- £ si 12200@1 (3 pages) |
25 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
10 May 2001 | Ad 17/04/01--------- £ si 10000@1=10000 £ ic 12200/22200 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Ad 17/04/01--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages) |
10 May 2001 | £ nc 1000/50000 04/04/01 (1 page) |
10 May 2001 | Ad 17/04/01--------- £ si 7000@1=7000 £ ic 5200/12200 (2 pages) |
5 December 2000 | New director appointed (3 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members
|
7 November 2000 | Ad 24/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 October 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
13 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
26 November 1999 | Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Nc inc already adjusted 19/11/99 (1 page) |
26 November 1999 | Resolutions
|
26 October 1999 | Company name changed bealaw (510) LIMITED\certificate issued on 27/10/99 (2 pages) |
19 October 1999 | Incorporation (42 pages) |