Marston Mills
Massachusetts
02648
United States
Director Name | David Newton Hauseman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 3354 East Wood Valley Road Atlanta Georgia 30327 United States |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Terence John Harris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 October 2000) |
Role | Business Executive |
Correspondence Address | 7 Bolton Gardens Mews London SW10 9LW |
Director Name | Frank Sanderson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 24603 Via Tecolote Calabasas California 91302 United States |
Director Name | Terence John Harris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 June 2001) |
Role | Business Executive |
Correspondence Address | 7 Bolton Gardens Mews London SW10 9LW |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2003 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 10/05/01; full list of members (8 pages) |
22 January 2001 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
28 July 2000 | Ad 21/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
21 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 2000 | Application to commence business (2 pages) |
10 May 2000 | Incorporation (17 pages) |