South Croydon
Surrey
CR2 7BU
Director Name | Philip John Gough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Correspondence Address | Greendowns Preshaw Road Beauworth Winchester Hampshire SO24 0PB |
Director Name | John Bradley Howard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Correspondence Address | Flat 3 28 Brunswick Gardens London W8 4AL |
Director Name | John Gary Hewitt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 9 Prospect Park West Apartment 12b Brooklyn New York 11215 United States |
Director Name | Walter Raquet |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 41 Walsh Lane New Vernon Nj 07976 United States |
Director Name | Robert Ira Turner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 146 Kensington Drive Fort Lee 07024 New Jersey U S A |
Director Name | Anthony Sanfilippo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2002) |
Role | Executive Vice President Knigh |
Correspondence Address | 11 River Lane Westport Connecticut 06880 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,000 |
Net Worth | £547,000 |
Cash | £1,303,000 |
Current Liabilities | £1,064,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2004 | Dissolved (1 page) |
---|---|
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 2 throgmorton street london EC2N 1TE (1 page) |
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Declaration of solvency (3 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 26/02/01--------- us$ si 700000@1=700000 us$ ic 4254000/4954000 (2 pages) |
4 April 2001 | Ad 28/02/01--------- us$ si 360900@1=360900 us$ ic 4954000/5314900 (2 pages) |
5 February 2001 | Ad 18/12/00--------- us$ si 4253000@1=4253000 us$ ic 1000/4254000 (2 pages) |
29 January 2001 | Ad 19/07/00--------- us$ si 1000@1 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Us$ nc 0/250000000 19/07/00 (2 pages) |
29 January 2001 | £ nc 1000/0 06/08/00 (2 pages) |
29 January 2001 | £ sr 1@1 02/08/00 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
17 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 February 2000 | Company name changed alpinemain LIMITED\certificate issued on 23/02/00 (2 pages) |
15 December 1999 | Incorporation (14 pages) |