Pembroke Road
Woking
Surrey
GU22 7DQ
Director Name | Maury Shenk |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Lawyer |
Correspondence Address | 3 Danemere Street London SW15 1LT |
Secretary Name | Richard Harris |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2922 N Street Nw Washington Dc 20007 |
Director Name | Martin Fraser Bartholomew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 13 Voltaire Court Ennerdale Road Kew Surrey TW9 3PQ |
Director Name | Torsten Garbrecht |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 2003) |
Role | Executive Director Sales |
Correspondence Address | Waechterstrasse 1a Oyten 28876 Germany |
Director Name | Kai Lauterjung |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2004) |
Role | Managing Director |
Correspondence Address | Siebengebirgsstrasse 64 St Augustin 53757 Germany |
Director Name | Mr Christopher Reginald Chaney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cornwell Close Isleham Ely Cambridgeshire CB7 5BF |
Director Name | Stephan Ernst Witte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Auf Dem Roemerberg 22 Koeln 50968 Germany |
Director Name | David J Oake |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Executive Vice President |
Correspondence Address | 11 Tracey Place St John'S Nl A1a 4t1 Canada |
Secretary Name | Paul Michael Kugelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 3802 Charles Street Alexandria Virginia 22305 Irish |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£22,094 |
Net Worth | -£283,447 |
Cash | £493 |
Current Liabilities | £383,694 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
16 January 2008 | Director resigned (1 page) |
1 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
23 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 July 2005 | Return made up to 22/04/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (2 pages) |
6 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 June 2004 | Return made up to 22/04/04; full list of members
|
29 March 2004 | New director appointed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 June 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 22/04/03; full list of members
|
25 March 2003 | New director appointed (1 page) |
14 October 2002 | Memorandum and Articles of Association (9 pages) |
14 October 2002 | Memorandum and Articles of Association (15 pages) |
9 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |