Huntingdon
Ny 11743
United States
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(4 years after company formation) |
Appointment Duration | 2 years (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2007(4 years after company formation) |
Appointment Duration | 2 years (closed 07 July 2009) |
Role | Chief Financial Officer |
Country of Residence | Usa New York |
Correspondence Address | 43 Longacre Drive Huntington Ny 11743 United States |
Secretary Name | Mrs Margaret Cecilia Finnegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Copthorne Road Croxley Green Hertfordshire WD3 4AQ |
Director Name | Julian Paul Harper |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hambledon House Longdown Road Farnham Surrey GU10 3JS |
Director Name | Mr Vincent James Harvey Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wildacre Close Ifold Loxwood West Sussex RH14 0TL |
Director Name | Mr Warwick Baughan Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivybank Long Cross Hill Headley Hampshire GU35 8BS |
Secretary Name | Mr Vincent James Harvey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wildacre Close Ifold Loxwood West Sussex RH14 0TL |
Director Name | Loren Wimpfheimer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2007) |
Role | General Counsel |
Correspondence Address | 4412 St Andrews Drive Atlanta 30319 Georgia |
Director Name | Kevin Mercer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Counsel |
Correspondence Address | Flat 38 9 Mile End Road London E1 4TN |
Secretary Name | Kevin Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 2 years (resigned 19 June 2007) |
Role | Counsel |
Correspondence Address | Flat 38 9 Mile End Road London E1 4TN |
Secretary Name | Peter Fante |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2008) |
Role | General Counsel |
Correspondence Address | 330 South Service Road Melville New York 11747 United States |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | Kings Court Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£93,664 |
Current Liabilities | £94,406 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
8 December 2008 | Director's change of particulars / peter fante / 21/11/2008 (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / peter fante / 04/01/2008 (2 pages) |
5 March 2008 | Secretary appointed margaret finnegan (1 page) |
4 March 2008 | Appointment terminated secretary peter fante (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 23/05/07; full list of members (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
27 June 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: dimon place riverside way watchmoor park camberley surrey GU15 3YF (1 page) |
18 June 2007 | Memorandum and Articles of Association (9 pages) |
31 August 2006 | Return made up to 23/05/06; full list of members (7 pages) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Return made up to 23/05/05; full list of members
|
3 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 February 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
29 June 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 August 2003 | Statement of rights attached to allotted shares (1 page) |
23 August 2003 | Ad 13/08/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Nc inc already adjusted 13/08/03 (1 page) |
24 July 2003 | Ad 20/06/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | £ nc 1/100 20/06/03 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 July 2003 | Company name changed hambledon LIMITED\certificate issued on 14/07/03 (2 pages) |
9 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: dimon place, riverside way watchmoor park camberley surrey GU15 3YF (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 1A crown lane london SW16 6NA (1 page) |
30 May 2003 | Secretary resigned (1 page) |