Wellesley
Ma 02181
America
Director Name | Mr Raymond John Martino |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2000(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 June 2009) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 27 Vaughn Hill Road Bolton 01740 United States |
Director Name | Mr Steve Carr |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lomas Close Stannington Sheffield S6 6EU |
Director Name | Anthony Greville Drew |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1993) |
Role | Executive |
Correspondence Address | 31 Allingham Street London N1 8NX |
Director Name | Patrick Arnold Drew |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 1998) |
Role | Executive |
Correspondence Address | The Yarrows Lodge 17 Church Hill Camberley Surrey GU15 2HA |
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Michael Julian Runciman Miller |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 1996) |
Role | Solicitor |
Correspondence Address | 45 Queensdale Road London W11 4SD |
Director Name | Mr Dennis Parker |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1993) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gander Green Lane Cheam Surrey SM1 2EG |
Director Name | Colin John Pitcher |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 1998) |
Role | Managing Director |
Correspondence Address | 16345 Cool Breeze Court Riverside California Usa 92503 |
Director Name | Paul Malcolm Ruse |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 0 days (resigned 01 April 1991) |
Role | Executive |
Correspondence Address | 47 Greyhound Hill London NW4 4JN |
Director Name | Mr Roger Christopher Hopkinson |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard 3 Westonbirt Drive Caversham Reading RG4 7EN |
Secretary Name | Paul Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 16420 Fair Ridge Court Riverside Claifornia 92503 |
Director Name | Julian Tristram Gaisford St Lawrence |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(73 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1998) |
Role | Fund Manager |
Correspondence Address | 43 Rowan Road London W6 7DT |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(73 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2001) |
Role | Financial Director |
Correspondence Address | 16420 Fair Ridge Court Riverside Claifornia 92503 |
Director Name | Thomas Nigel Miller |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1998) |
Role | Consultant Physician |
Correspondence Address | Laurel Hill Main St Repton Derby Derbyshire DE65 6FB |
Director Name | Ross B George |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1998(77 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2001) |
Role | President Of Company |
Correspondence Address | 12 Treehaven Lane Austin 78738 Texas United States |
Director Name | Joseph Lawrence Sylvia |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1998(77 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 1999) |
Role | Executive Officer |
Correspondence Address | 63 Hobbs Road Princeton Massachusetts Ma0517 United States |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1993) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | Unit 3 Motorway Industrial Estate Tyler Street Sheffield S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (2 pages) |
23 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Accounts made up to 31 December 2005 (13 pages) |
24 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 August 2006 | Return made up to 29/03/06; full list of members (7 pages) |
3 January 2006 | Accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Location of register of members (1 page) |
6 May 2005 | Accounts made up to 27 December 2003 (13 pages) |
5 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
14 December 2004 | Location of register of members (1 page) |
14 December 2004 | Location of register of directors' interests (1 page) |
22 April 2004 | Accounts made up to 28 December 2002 (15 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 October 2003 | Delivery ext'd 3 mth 28/12/02 (1 page) |
1 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
28 February 2003 | Resolutions
|
18 February 2003 | Ad 21/08/01--------- £ si [email protected] (2 pages) |
11 February 2003 | Accounts made up to 29 December 2001 (13 pages) |
26 October 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 September 2001 | Accounts made up to 30 December 2000 (12 pages) |
18 June 2001 | Location of register of members (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 67 garman road london N17 oue (1 page) |
2 January 2001 | New director appointed (2 pages) |
27 June 2000 | Accounts made up to 1 January 2000 (12 pages) |
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 29/03/00; full list of members
|
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Location of register of members (1 page) |
27 August 1999 | Location of register of directors' interests (1 page) |
18 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
26 March 1999 | Return made up to 29/03/99; full list of members
|
10 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Accounts made up to 30 September 1997 (17 pages) |
17 April 1998 | Return made up to 29/03/98; full list of members (9 pages) |
16 May 1997 | Accounts made up to 30 September 1996 (14 pages) |
10 April 1997 | Return made up to 29/03/97; full list of members
|
2 December 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
24 May 1996 | Memorandum and Articles of Association (13 pages) |
14 May 1996 | Resolutions
|
15 March 1996 | Return made up to 29/03/96; no change of members
|
22 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
21 March 1995 | Accounts made up to 30 September 1994 (17 pages) |
21 March 1995 | Return made up to 29/03/95; full list of members (6 pages) |
27 July 1994 | Accounts for a small company made up to 30 September 1993 (17 pages) |
22 July 1993 | Accounts for a medium company made up to 30 September 1992 (18 pages) |
23 April 1992 | Accounts for a medium company made up to 30 September 1991 (17 pages) |
10 May 1991 | Accounts made up to 30 September 1990 (20 pages) |
12 June 1990 | Full group accounts made up to 30 September 1989 (19 pages) |
26 July 1989 | Accounts made up to 30 September 1988 (16 pages) |
21 July 1988 | Accounts made up to 3 October 1987 (15 pages) |
14 May 1987 | Accounts made up to 3 October 1986 (16 pages) |
7 June 1986 | Group of companies' accounts made up to 28 September 1985 (16 pages) |
29 May 1985 | Accounts made up to 30 September 1984 (16 pages) |
23 May 1984 | Accounts made up to 30 September 1983 (21 pages) |
20 April 1983 | Accounts made up to 1 October 1982 (16 pages) |
23 May 1921 | Incorporation (16 pages) |