Annapolis
Maryland
21401
Director Name | Daniel Frank Grand |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Jacques Comtois |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2008) |
Role | Engineer |
Correspondence Address | 5 Eliot Crescent Beaconsfield Montreal Quebec H9w 6as H9W 6AS |
Director Name | Gary Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | President Aircraft Service |
Correspondence Address | 20758 Lakeshore Drive Bale-Durfe Montreal H9x 1r9 Quebec Foreign |
Director Name | Milt Martin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 2006(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 8207 Long Canyon Drive Austin 78730 Texas United States |
Secretary Name | Mr Martin Nelhams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Lex Allen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4004 Walnut Clay Drive Austin Texas 78731 |
Director Name | Gary Lee Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Ian McKay Robertson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Anthony Jeffrey Fetterman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mark James Lemon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2005) |
Role | Business Development |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Richard Bradeen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2006) |
Role | Senior Vice President Str |
Correspondence Address | 120 Percival Avenue Montreal West Quebec H4x 1t6 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
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) |
11 January 2008 | Application for striking-off (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
31 August 2005 | Ad 18/08/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 July 2005 | New director appointed (2 pages) |
15 July 2005 | Resolutions
|
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 June 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
26 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
2 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Secretary resigned (1 page) |