Houston
Texas 77565
United States
Director Name | Paul Coleman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(same day as company formation) |
Role | Non-Executive Commercial Direc |
Correspondence Address | Maudeleyns Barn Marlin Chapel Farm Berkhamsted Hertfordshire HP4 3UQ |
Director Name | Stephen Kenneth Ralph |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 16d High Street Berkhamsted Hertfordshire HP4 2BS |
Director Name | Christopher Turner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 11 Spencers Lane Cookham Rise Berkshire SL6 9JX |
Director Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | C/O City Group Plc 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 July 2003 | Application for striking-off (1 page) |
11 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Re-registration of Memorandum and Articles (4 pages) |
7 April 2003 | Application for reregistration from PLC to private (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2003 | Return made up to 12/11/02; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
9 July 2002 | Resolutions
|
14 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned;director resigned (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the britannis suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
16 January 2002 | New director appointed (2 pages) |