Emmaus
Pennsylvania 18098
United States
Secretary Name | Thomas Albert Pogash |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 April 2016) |
Role | Vp And Controller |
Country of Residence | United States |
Correspondence Address | 6019 Stag Drive Emmaus Pennsylvania 18098 United States |
Director Name | Mr Cecil Burt Duren |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 April 2016) |
Role | Assistant Vice President - Tax, Treasury & Credit |
Country of Residence | United States |
Correspondence Address | C/O Rodale Inc. 400 South Tenth Street Emmaus Pennsylvania 18098 |
Director Name | Nina Kate Lomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Charlotte Emma Frances Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sheridans 14 Red Lion Square London WC1R 4QL |
Director Name | Giovanni Crespi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2006) |
Role | President |
Correspondence Address | Viale Bianca Maria 21 Milan 20122 Italy |
Director Name | Steven Kalin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2008) |
Role | Executive Vp And Chief Operati |
Correspondence Address | 39 Druid Hill Road Summit 07901 Union New Jersey Foreign |
Director Name | Thomas David Storms |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2004) |
Role | Xp Finance |
Correspondence Address | 4850 Briarwood Drive Macungie 18062 Pa |
Secretary Name | Mr Desmond Kenneth Neil Glass |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2007) |
Role | Fianance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kelfield Gardens London W10 6NA |
Director Name | Nathan Fong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2006) |
Role | Vp International Finance |
Correspondence Address | 3809 Fox Valley Drive Rockville Maryland 20853 United States |
Director Name | Mr Lester Rackoff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 12 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 2012 Majestic Overlook Drive Bethlehem Pa 18015 |
Director Name | Mr Eric Decavaignac |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Svp Finance & Strategic Planning |
Correspondence Address | 127 Clay Ridge Road Ottsville, Pa Bucks County 18942 |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rodale Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 October 2012 | Registered office address changed from Trowers & Hamlins Sceptre Court 40 Tower Hill London London City EC3N 4DX on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Trowers & Hamlins Sceptre Court 40 Tower Hill London London City EC3N 4DX on 22 October 2012 (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
22 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Termination of appointment of Eric Decavaignac as a director (1 page) |
16 October 2009 | Appointment of Mr. Cecil Burt Duren as a director (2 pages) |
16 October 2009 | Termination of appointment of Eric Decavaignac as a director (1 page) |
16 October 2009 | Appointment of Mr. Cecil Burt Duren as a director (2 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
30 December 2008 | Appointment terminated director lester rackoff (1 page) |
30 December 2008 | Director appointed mr. Eric decavaignac (1 page) |
30 December 2008 | Director appointed mr. Eric decavaignac (1 page) |
30 December 2008 | Appointment terminated director lester rackoff (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 7-10 chandos street london W1G9AD (1 page) |
26 March 2008 | Director appointed mr. Lester rackoff (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 7-10 chandos street london W1G9AD (1 page) |
26 March 2008 | Director appointed mr. Lester rackoff (1 page) |
18 March 2008 | Appointment terminated director steven kalin (1 page) |
18 March 2008 | Appointment terminated director steven kalin (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 7-10 chandos street london W1G 9AD (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 7-10 chandos street london W1G 9AD (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
1 February 2006 | Accounts made up to 31 December 2004 (17 pages) |
1 February 2006 | Accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (2 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members
|
17 May 2005 | Return made up to 06/05/05; full list of members
|
17 May 2005 | Director resigned (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
19 March 2004 | Memorandum and Articles of Association (16 pages) |
19 March 2004 | Memorandum and Articles of Association (16 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Company name changed red lion 28 LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Company name changed red lion 28 LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 March 2004 | Director resigned (1 page) |
6 May 2003 | Incorporation (22 pages) |
6 May 2003 | Incorporation (22 pages) |