Welwyn
Hertfordshire
AL6 9LF
Director Name | Michael James Mahoney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Executive |
Correspondence Address | 326 Hillside Road Fairfield Ct06430 |
Director Name | Mr Allan Lee Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Correspondence Address | 308 West 92nd Street Apartment 5b New York Ny10025 |
Secretary Name | Mr Stephen John Grist |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | James Prenetta |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Attorney |
Correspondence Address | 190 Canterbury Lane Fairfield Ct Fairfield 06432 United States |
Director Name | Neil Blundell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 107 Rusthall Avenue London W4 1BN |
Secretary Name | Abigail Louise Harris-Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Paralegal |
Correspondence Address | 15 Pennine Mansions Pennine Drive London NW2 1NS |
Director Name | Sheldon Myles Goldman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Lawyer |
Correspondence Address | 51 Crossway Scarsdale New York Ny10583 |
Secretary Name | Sheldon Myles Goldman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Lawyer |
Correspondence Address | 51 Crossway Scarsdale New York Ny10583 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Llp Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2003 | Dissolved (1 page) |
---|---|
20 August 2002 | Resolutions
|
20 August 2002 | Registered office changed on 20/08/02 from: incubon house wick road egham surrey TW20 0HR (1 page) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Statement of affairs (5 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: quadrant house 17 thomas more street london E1W 1YE (1 page) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
19 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 90 fetter lane london EC4A 1JP (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (3 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (18 pages) |