East Greenwich
Ri 02818
United States
Director Name | Joseph White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 31 Leatherleaf Trail N. Kingstown Ri 02852 United States |
Secretary Name | Joseph White |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 31 Leatherleaf Trail N. Kingstown Ri 02852 United States |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Lee Estabrook |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Vice President |
Correspondence Address | 4 Morris Street Foxborough Massachusetts 02035 United States |
Director Name | Denis Joseph Mahoney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 560 Lake Street Shrewsbury Massachusetts 01545 United States |
Director Name | Lawrence Francis McHugh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Chif Executive Officer |
Correspondence Address | 135 Castlemere Place North Andover Massachusetts 01845 United States |
Director Name | Mr Mark Plant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Villa Reades Lane Reading RG4 9DP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Lee Estabrook |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 4 Morris Street Foxborough Massachusetts 02035 United States |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | Manches Llp Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at 1 | Wright Line Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Application to strike the company off the register (3 pages) |
21 October 2009 | Application to strike the company off the register (3 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (10 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (10 pages) |
14 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
28 March 2009 | Appointment Terminate, Director Mark Plant Logged Form (2 pages) |
28 March 2009 | Appointment terminate, director mark plant logged form (2 pages) |
17 March 2009 | Return made up to 08/08/08; full list of members (7 pages) |
17 March 2009 | Return made up to 08/08/08; full list of members (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from manches LLP aldwych house 8 aldwych london WC2B 4RP (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from manches LLP aldwych house 8 aldwych london WC2B 4RP (1 page) |
15 September 2008 | Director and secretary appointed joseph white (2 pages) |
15 September 2008 | Director and secretary appointed joseph white (2 pages) |
15 September 2008 | Director appointed edward bednarcik (2 pages) |
15 September 2008 | Director appointed edward bednarcik (2 pages) |
4 September 2008 | Appointment terminate, director and secretary lee estabrook logged form (1 page) |
4 September 2008 | Appointment Terminate, Director And Secretary Lee Estabrook Logged Form (1 page) |
3 September 2008 | Appointment terminated director lawrence mchugh (1 page) |
3 September 2008 | Appointment terminated director denis mahoney (1 page) |
3 September 2008 | Appointment Terminated Director denis mahoney (1 page) |
3 September 2008 | Appointment Terminated Director lawrence mchugh (1 page) |
10 January 2008 | Return made up to 08/08/07; full list of members (8 pages) |
10 January 2008 | Return made up to 08/08/07; full list of members
|
30 September 2007 | Ad 08/08/05--------- £ si 99@1 (2 pages) |
30 September 2007 | Ad 08/08/05--------- £ si 99@1 (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o manches LLP aldwych house 81 aldwych london WC2B 4RP (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: c/o manches LLP aldwych house 81 aldwych london WC2B 4RP (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 312B high street orpington kent BR6 0NG (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 312B high street orpington kent BR6 0NG (1 page) |
13 October 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (13 pages) |
8 August 2005 | Incorporation (13 pages) |