Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director Name | Mr Jose Vicente Quesada |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 02 February 2016) |
Role | Clinical Program Senior Director |
Country of Residence | United States |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Secretary Name | Mrs Irene Sanna Lefevre |
---|---|
Status | Closed |
Appointed | 02 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Alistair John Dornan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Aldbourne Close Hungerford Berkshire RG17 0SQ |
Director Name | Michael Dyos |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Blenhiem Mews Southdowns Park Haywards Heath West Sussex RH16 4SN |
Secretary Name | Michael Dyos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Blenhiem Mews Southdowns Park Haywards Heath West Sussex RH16 4SN |
Director Name | Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 August 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2006) |
Role | Businessman |
Correspondence Address | West Acre Lodge Linton Lane Wetherby LS22 6HG |
Director Name | Bertrand Faure Beaulieu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 35a Queens Gate London W11 3TA |
Director Name | Shane Padraig Greenan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Businessman |
Correspondence Address | 128 Westway Raynes Park London SW20 9LS |
Director Name | Mr Clive Pinder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Palace Garden Terrace London W8 4SA |
Secretary Name | Shane Padraig Greenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Businessman |
Correspondence Address | 128 Westway Raynes Park London SW20 9LS |
Director Name | Mr Malcolm Vaughan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Albany Close Brokers Crescent Reigate RH2 9PP |
Director Name | John Rademacher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2007) |
Role | Chief Operating Officer |
Correspondence Address | 746 Calabria Lane Ambler Pennsylvania 19002 United States |
Director Name | Mr David Patrick Bourdon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11095 Viking Drive Eden Prairie Minnesota 55345 United States |
Director Name | Matthew Peary |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 45 Stockingmill Road Wethersfield Conneticut 06109 United States |
Secretary Name | Mrs Christine Hamilton Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Chartered Secretary |
Correspondence Address | 48 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | Mr Mike Beason |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104 St. Leonards Road Windsor Berkshire SL4 3DD |
Secretary Name | Miss Claire Louise Walker |
---|---|
Status | Resigned |
Appointed | 01 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Secretary Name | Miss Sarah Ann Bailey |
---|---|
Status | Resigned |
Appointed | 20 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2015) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Registered Address | 24 Southwark Bridge Road London SE1 9HF |
---|---|
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 |
100 at £0.01 | Vielife Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 February 2015 | Termination of appointment of Sarah Ann Bailey as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Sarah Ann Bailey as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of James Robert Parker as a director on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Jose Vicente Quesada as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Robert Parker as a director on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Jose Vicente Quesada as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 2 February 2015 (2 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr Keith Cotter on 31 August 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP on 5 July 2013 (1 page) |
3 June 2013 | Appointment of Mr James Robert Parker as a director (2 pages) |
3 June 2013 | Termination of appointment of Mike Beason as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Appointment of Miss Sarah Ann Bailey as a secretary (1 page) |
14 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Termination of appointment of Claire Walker as a secretary (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of Christine Butler as a secretary (1 page) |
2 February 2010 | Appointment of Miss Claire Louise Walker as a secretary (1 page) |
29 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 6-8 market place reading berkshire RG1 2EG (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2009 | Appointment terminated director david bourdon (1 page) |
21 January 2009 | Director appointed mr mike beason (1 page) |
21 January 2009 | Director appointed mr keith cotter (1 page) |
21 January 2009 | Appointment terminated director matthew peary (1 page) |
21 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 November 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
26 September 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (2 pages) |
14 November 2006 | Return made up to 10/08/06; full list of members (2 pages) |
14 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 21 blenhiem mews, southdowns park, haywards heath west sussex RH16 4SN (1 page) |
5 September 2005 | New director appointed (2 pages) |
10 August 2005 | Incorporation (12 pages) |