Sudbury
Massachusetts
01776
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 January 2004) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Mr Marcus Bicknell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | President Of Cmgi Europe Limit |
Country of Residence | England |
Correspondence Address | Homefarm Orchard Three Households Chalfont St Giles Buckinghamshire HP8 4LP |
Director Name | Andrew Joseph Hajducky, Iii |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 49 Edward Drive Winchester Massachusetts 01890 United States |
Director Name | Willaim Williams Ii |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Vice President |
Correspondence Address | PO Box 204 980 South Street Needham 01810 Massachusetts Usa Foreign |
Secretary Name | Julia Bracewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hambledon Place Dulwich Common London SE21 7EY |
Secretary Name | Donald Combs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 103 Faith Drive Hampstead Nh 03841 United States |
Secretary Name | Thomas Brian Rosedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 210 West Canton Street 4 Boston Massachusetts 02116 United States |
Secretary Name | Willaim Williams Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | PO Box 204 980 South Street Needham 01810 Massachusetts Usa Foreign |
Secretary Name | Michelle Catherine Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 6 Alexandra Road St. Albans Hertfordshire AL1 3AZ |
Director Name | Lorraine Eaves |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2002) |
Role | Managing Director |
Correspondence Address | Madehurst Lodge Madehurst West Sussex BN18 0NL |
Registered Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,102,000 |
Net Worth | £15,000 |
Cash | £23,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 July 2002 (13 pages) |
25 July 2003 | Application for striking-off (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 March 2003 | Secretary's particulars changed (1 page) |
9 April 2002 | Return made up to 15/03/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (9 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
12 March 2001 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
1 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
15 March 2000 | Incorporation (21 pages) |