Company NameInternational Fibercom (UK) Limited
DirectorsTerry Wayne Beiriger and Anthony Baumann
Company StatusDissolved
Company Number03907636
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NameMistgrange Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTerry Wayne Beiriger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleAccountant/Cfo
Correspondence Address3014 E Winchcomb Drive
Phoenix
Arizona 85032
Foreign
Secretary NameTerry Wayne Beiriger
NationalityAmerican
StatusCurrent
Appointed27 January 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleAccountant/Cfo
Correspondence Address3014 E Winchcomb Drive
Phoenix
Arizona 85032
Foreign
Director NameAnthony Baumann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2000(4 months after company formation)
Appointment Duration23 years, 11 months
RoleChief Operating Officer
Correspondence Address10840 N 52nd Street
Scottsdale
Arizona 85254
United States
Director NameJoseph Patrick Kealy
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 2000)
RoleChairman/Ceo
Correspondence Address4516 E Cortez
Phoenix
Arizona 85028
Foreign
Director NameRobert John Furby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressStation House
Banbury Road, Charwelton
Daventry
Northamptonshire
NN11 3YY
Secretary NameMrs Carol Ann Furby
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hightown Road
Banbury
Oxfordshire
OX16 9BT
Director NameMrs Carol Ann Furby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hightown Road
Banbury
Oxfordshire
OX16 9BT
Secretary NameBryan Alexander Lewis
NationalityBritish
StatusResigned
Appointed19 July 2000(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address20 Little Pittern
Kineton
Warwick
Warwickshire
CV35 0LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
27 October 2003Secretary resigned (1 page)
12 November 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Statement of affairs (6 pages)
21 November 2001Registered office changed on 21/11/01 from: unit 3 thorpe close thorpe way industrial estate banbury oxfordshire OX16 4SW (1 page)
19 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2001Registered office changed on 23/10/01 from: 15 west bar street banbury oxfordshire OX16 9SA (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
31 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2001Particulars of mortgage/charge (4 pages)
16 February 2001Return made up to 17/01/01; full list of members (7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: unut 3 thorpe close banbury oxfordshire OX16 8SW (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
23 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
8 February 2000Company name changed mistgrange LIMITED\certificate issued on 09/02/00 (2 pages)
5 February 2000Registered office changed on 05/02/00 from: 120 east road london N1 6AA (1 page)
17 January 2000Incorporation (15 pages)