Chatam
New Jersey
Foreign
Director Name | Jeffrey Michael Hoobler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 925 Ditchley Road Virginia Beach Virginia Va 23451 Irish |
Director Name | John Patrick Leighton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 August 2006) |
Role | Company Chief Executive Office |
Correspondence Address | 48 Dartmouth Street Garden City, Ny 11530 United States |
Director Name | Robert Seavey Thornton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 38 Highland Avenue Montclair New Jersey 07042 Foreign |
Secretary Name | Robert Thornton |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 01 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | Montclair New Jersey 67042 Foreign |
Director Name | Mr Nigel David Learmonth Kidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Madeleine Michele Barrons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD |
Director Name | Gordon Colin Connell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2005) |
Role | Stockbroking |
Correspondence Address | Border Cottage 3 The Shute Axford Wiltshire SN8 2EX |
Secretary Name | Mr Cheng Lee Pui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Tooting Bec Road London SW17 8BD |
Director Name | Mr Cheng Lee Pui |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2005) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 10a Tooting Bec Road London SW17 8BD |
Director Name | Charles Bernard Kennedy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 2005) |
Role | Stock Broker |
Correspondence Address | 112 David Lane Lansdale Pennsylvania Pa 19446 United States |
Director Name | Mark Christopher Lower |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 August 2005) |
Role | Stock Broker |
Correspondence Address | 65 Birkbeck Road Sidcup Kent DA14 4DB |
Registered Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £227,576 |
Net Worth | £91,354 |
Cash | £96,053 |
Current Liabilities | £54,834 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
8 September 2005 | Application for striking-off (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Return made up to 02/06/05; no change of members
|
7 April 2005 | Director resigned (1 page) |
2 March 2005 | Auditor's resignation (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
5 July 2004 | Accounts made up to 31 January 2004 (11 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
12 February 2004 | Ad 12/01/04--------- us$ si 98@1=98 us$ ic 2/100 (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New secretary appointed (4 pages) |
9 September 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (16 pages) |