Phoenix
Arizona 85032
Foreign
Secretary Name | Terry Wayne Beiriger |
---|---|
Nationality | American |
Status | Current |
Appointed | 27 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant/Cfo |
Correspondence Address | 3014 E Winchcomb Drive Phoenix Arizona 85032 Foreign |
Director Name | Anthony Baumann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2000(4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chief Operating Officer |
Correspondence Address | 10840 N 52nd Street Scottsdale Arizona 85254 United States |
Director Name | Joseph Patrick Kealy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 2000) |
Role | Chairman/Ceo |
Correspondence Address | 4516 E Cortez Phoenix Arizona 85028 Foreign |
Director Name | Robert John Furby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Station House Banbury Road, Charwelton Daventry Northamptonshire NN11 3YY |
Secretary Name | Mrs Carol Ann Furby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hightown Road Banbury Oxfordshire OX16 9BT |
Director Name | Mrs Carol Ann Furby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hightown Road Banbury Oxfordshire OX16 9BT |
Secretary Name | Bryan Alexander Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 20 Little Pittern Kineton Warwick Warwickshire CV35 0LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Secretary resigned (1 page) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Statement of affairs (6 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: unit 3 thorpe close thorpe way industrial estate banbury oxfordshire OX16 4SW (1 page) |
19 November 2001 | Resolutions
|
23 October 2001 | Registered office changed on 23/10/01 from: 15 west bar street banbury oxfordshire OX16 9SA (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
31 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2001 | Resolutions
|
22 March 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: unut 3 thorpe close banbury oxfordshire OX16 8SW (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
23 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Company name changed mistgrange LIMITED\certificate issued on 09/02/00 (2 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 120 east road london N1 6AA (1 page) |
17 January 2000 | Incorporation (15 pages) |