Hadlyme
Connecticut
06439-0207
United States
Secretary Name | David Nigel Godfrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Joint Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Road London NW11 6UL |
Director Name | John Beers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Attorney |
Correspondence Address | 15 Fernwood Drive West Hartford Connecticut 06116 United States |
Director Name | Richard Wirth |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Attorney |
Correspondence Address | 38 Lovelace Drive West Hartford Connecticut 06117 United States |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Paul Atkins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 June 2004) |
Role | Investments |
Correspondence Address | 127 Woodhaven Drive Avon Connecticut 06001 United States |
Director Name | Mr Philip R McLoughlin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 39 Joshua Drive West Simsbury Hartford 06092 United States |
Director Name | William Moyer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 June 2004) |
Role | Chief Financial Officer |
Correspondence Address | 23 Pilfershire Lane West Simsbury Hartford 06092 United States |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Piper Buildings Peterborough Road London SW6 3EF |
Registered Address | Moore Stephens 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,375 |
Net Worth | £373,313 |
Cash | £465,211 |
Current Liabilities | £128,663 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 3 cloth street london EC1A 7NP (1 page) |
30 July 2004 | Declaration of solvency (3 pages) |
30 July 2004 | Resolutions
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 May 2003 | Resolutions
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
2 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 October 2001 | New director appointed (3 pages) |
14 September 2001 | Ad 31/08/01--------- £ si 330998@1=330998 £ ic 2/331000 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Nc inc already adjusted 31/08/01 (2 pages) |
29 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Us$ nc 0/1000000 19/05/00 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
30 May 2000 | Company name changed midlex one hundred LIMITED\certificate issued on 31/05/00 (2 pages) |
31 March 2000 | Incorporation (19 pages) |