Harrison
New York 10528
United States
Director Name | Robert Allen Schmitz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 34 Seville Avenue Rye New York 10580 United States |
Secretary Name | Robert Allen Schmitz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 34 Seville Avenue Rye New York 10580 United States |
Director Name | Mr David William Kelham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chastilian Gough Road Fleet Hampshire GU51 4LJ |
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Director Name | Mrs Leigh Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2000(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | The Priory 10 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Secretary Name | Mr Robert Mario Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ranelagh Avenue London SW6 3PJ |
Secretary Name | Gillian Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 148 Selwyn Avenue Highams Park London E4 9LS |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2002) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | 411 Silvermoss Drive Vero Beach Florida 32963 America |
Director Name | James Barclay Knapp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2003) |
Role | Chief Executive Officer |
Correspondence Address | 54 Hodge Road Princeton New Jersey 08540 United States |
Secretary Name | Richard Joel Lubasch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 4 Beech Tree Lane Brookville 11545 New York |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 22 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2003 | Application for striking-off (1 page) |
29 August 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2001 (8 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
29 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
6 April 2001 | Resolutions
|
10 January 2001 | New director appointed (7 pages) |
11 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (7 pages) |
21 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 10 snow hill london EC1A 2AL (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Memorandum and Articles of Association (17 pages) |