West Grinstead
Horsham
West Sussex
RH13 8HW
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 26 October 2004) |
Role | Secretary |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Mr Martin Robert John Oakley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 October 2004) |
Role | Regulation & Compliance Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baizdon Road Blackheath London SE3 0UJ |
Director Name | Mark Andrew Minister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 7556 Bryon Place Clayton Missouri 63105 |
Director Name | Richard Hulet Paulson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Westgate St. Louis Missouri 63130 United States |
Director Name | Daryl Rhodes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 1954 Parkland Woods Dr Maryland Heights Mo 63043 Usa |
Director Name | Gregory James Vance |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ringwood Avenue London N2 9NS |
Secretary Name | Gregory James Vance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ringwood Avenue London N2 9NS |
Director Name | Guy Llewelyn Thompson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Secretary Name | Guy Llewelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Director Name | Zachary Snow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 September 2001) |
Role | Executive |
Correspondence Address | Salomon Brothers Inc. 7 World Trade Centre, 39th Floor New York New York 10048 United States |
Director Name | John Joseph McCann |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | President And CEO |
Correspondence Address | 785 Park Avenue New York Ny 10021 United States |
Registered Address | 85 Fleet Street London EC4P 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (1 page) |
1 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
23 May 2003 | Resolutions
|
5 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: winchmore house 15 fetter lane london EC4A 1BW (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 28/01/02; full list of members
|
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 August 2001 | Director resigned (1 page) |
10 May 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 May 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 September 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Incorporation (18 pages) |