Sunapee
03782 Nh
United States
Director Name | Ronald George Layard-Liesching |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Investment Manager |
Correspondence Address | 288 West 4th Street New York 10014 |
Director Name | Ronald Philip O'Hanley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Country of Residence | Usa/Massachusetts |
Correspondence Address | 208 Argilla Road Ipswich Massachusetts United States |
Director Name | Patrick Sheppard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 85 Whittier Road Needham Ma 02492 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albert Grove Southsea Portsmouth Hampshire PO5 1NG |
Director Name | Thomas Brennan Burke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 255 W 94th Street 15t New York Ny 10025 United States |
Director Name | Sarah Elizabeth Street |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2006) |
Role | Chief Executive Officer |
Correspondence Address | 75 Washington Place Apartment 2 New York New York 10011 United States |
Registered Address | Minerva House 5 Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
29 July 2005 | Return made up to 07/07/05; full list of members (4 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | Memorandum and Articles of Association (37 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 29/09/04--------- £ si [email protected] (2 pages) |
3 September 2004 | Incorporation (45 pages) |