Orlando 32819
United States
Director Name | Carol Niemi Nadeau |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 October 2002) |
Role | CEO |
Correspondence Address | 9360 Cypress Cove Drive Orlando Florida 32819 United States |
Secretary Name | Ronald Bernhard Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 8 Constable Close London NW11 6TY |
Director Name | William Francis Lapenna |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2002) |
Role | Physician |
Correspondence Address | 550 Greentree Ada 49301 Kent United States |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | DMCS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Chichester House 278-282 High Holborn London WC1V 7HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 August 2000 | New director appointed (1 page) |
15 May 2000 | Company name changed aerocel PLC\certificate issued on 16/05/00 (2 pages) |
14 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 April 2000 | Company name changed staniforth PLC\certificate issued on 14/04/00 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 March 2000 | Application to commence business (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
26 January 2000 | Incorporation (12 pages) |