Weirton
26062 West Virginia
Irish
Director Name | David Coyle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 102 Shady Spring Road Baden Pa 15005 United States |
Director Name | Clarke McGuire |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2005) |
Role | President |
Correspondence Address | 505 Salem Heights Drive Gibsonia Pennsylvania 15044 United States |
Secretary Name | David Coyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 102 Shady Spring Road Baden Pa 15005 United States |
Director Name | Tony Latham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2005) |
Role | General Manager |
Correspondence Address | 30 Tinsellbrook Hilton Derby Derbyshire DE65 5HY |
Secretary Name | Michele Oleary |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(1 year after company formation) |
Appointment Duration | 1 month (resigned 02 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | 741 East End Avenue Pittsburgh 15221 Pa United States |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
17 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 30 tinsell brook hilton derby DE65 5HY (1 page) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
24 May 2004 | Ad 18/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 16 winchester walk london SE1 9AQ (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Incorporation (13 pages) |