Bushey
Hertfordshire
WD23 2JL
Director Name | Terrence Mullen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2002(30 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Director |
Correspondence Address | 320 Park Avenue 30th Floor New York Ny 10022 United States |
Director Name | Stanley Blaise Bikulege |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 February 2008(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Operating Partner |
Correspondence Address | 102 Antiqua Bay Greer Sc 29650 United States |
Director Name | Henry Nathan Lewis |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Patrick Augustine Barrett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 26 Crossland House Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | John O'Brien |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 15745 Howard Street Omaha Nebraska 68118 |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Christian Flemming Heilmann |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1993(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 36 Copper Beech Road Greenwich Connecticut Ct06830 |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Gerald Francis Mahoney |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 21 Cherry Hills Farm Drive Englewood Colorado 80110 |
Director Name | Paul Vincent Reilly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 68 Golden Eagle Lane Littleton Colorado 80127 Usa Foreign |
Director Name | Roger Wertheimer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | Michael Anthony Zawalski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 14 Prairie Clover Littleton Colorado 80127 |
Secretary Name | Roger Wertheimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 May 2002) |
Role | Attorney |
Correspondence Address | 15250 Churchill Place Colorado Springs Colorado 80921 |
Director Name | John Walter Sullivan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 6761 Mary Court Castle Rock Colorado 80104 United States |
Director Name | Gregory C Mosher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2002(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 7 Eagle Pointe Lane Castle Rock Co 80104 United States |
Director Name | Barry Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2006) |
Role | Business Executive |
Correspondence Address | 20 Trinity Place Warren New Jersey 07059 Foreign |
Director Name | Joelle Marquis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2006(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2008) |
Role | Executive Vice President |
Correspondence Address | 1513 Millbrook Court Orange Park Fl 32003 Florida United States |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 27 September 2016 (overdue) |
---|
27 January 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2009 | Resolution insolvency:re. Books (1 page) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Declaration of solvency (6 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
13 March 2008 | Director appointed stanley blaise bikulege (1 page) |
28 February 2008 | Appointment terminated director joelle marquis (1 page) |
10 December 2007 | Full accounts made up to 31 December 2004 (12 pages) |
10 December 2007 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2007 | Return made up to 13/09/07; no change of members (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2003 (14 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
7 September 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
29 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
23 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
9 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 April 2003 | Full accounts made up to 31 December 2001 (13 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (1 page) |
14 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page) |
11 September 2002 | Location of register of members (1 page) |
11 September 2002 | Location of register of directors' interests (1 page) |
14 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
11 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members
|
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 October 1999 | Return made up to 13/09/99; bulk list available separately
|
7 October 1999 | Full group accounts made up to 2 April 1999 (24 pages) |
7 October 1999 | Full group accounts made up to 2 April 1999 (24 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 117,george street, london. W1H 5TB (1 page) |
16 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Ad 26/05/99--------- £ si [email protected]=108534 £ ic 6062678/6171212 (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
24 September 1998 | Return made up to 13/09/98; bulk list available separately
|
18 September 1998 | Full group accounts made up to 27 March 1998 (49 pages) |
5 August 1998 | Resolutions
|
10 July 1998 | Particulars of mortgage/charge (6 pages) |
7 October 1997 | Full group accounts made up to 28 March 1997 (47 pages) |
7 October 1997 | Return made up to 13/09/97; bulk list available separately (7 pages) |
7 August 1997 | Resolutions
|
17 June 1997 | Ad 10/06/97--------- £ si [email protected]=1787 £ ic 6045889/6047676 (2 pages) |
14 March 1997 | Ad 10/03/97--------- £ si [email protected]=510 £ ic 6045379/6045889 (2 pages) |
18 February 1997 | Ad 13/02/97--------- £ si [email protected]=510 £ ic 6044869/6045379 (2 pages) |
16 December 1996 | Ad 11/12/96--------- £ si [email protected]=510 £ ic 6044359/6044869 (2 pages) |
30 September 1996 | Return made up to 13/09/96; bulk list available separately
|
5 August 1996 | Full group accounts made up to 29 March 1996 (39 pages) |
5 August 1996 | Resolutions
|
10 July 1996 | Ad 13/05/96--------- £ si [email protected]=1181857 £ ic 4862501/6044358 (4 pages) |
30 June 1996 | Ad 13/05/96--------- £ si [email protected] (3 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
23 June 1996 | Ad 13/05/96--------- £ si [email protected]=134408 £ ic 5909950/6044358 (2 pages) |
19 June 1996 | Resolutions
|
23 May 1996 | Ad 17/05/96--------- £ si [email protected]=625 £ ic 4727468/4728093 (2 pages) |
17 May 1996 | £ nc 8549043/10000000 13/05/96 (1 page) |
17 May 1996 | Resolutions
|
3 May 1996 | Listing of particulars (56 pages) |
4 October 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
28 September 1995 | Return made up to 13/09/95; bulk list available separately
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
17 August 1995 | Ad 16/08/95--------- £ si [email protected]=750 £ ic 4725218/4725968 (2 pages) |
14 June 1995 | Ad 05/06/95--------- £ si [email protected]=500 £ ic 4724718/4725218 (2 pages) |
20 April 1995 | Ad 11/04/95--------- £ si [email protected]=1000 £ ic 4723718/4724718 (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1993 | Full accounts made up to 2 April 1993 (42 pages) |
20 September 1993 | Full accounts made up to 2 April 1993 (42 pages) |
6 October 1992 | Resolutions
|
1 October 1992 | Full group accounts made up to 27 March 1992 (46 pages) |
10 April 1992 | Resolutions
|
7 November 1991 | Resolutions
|
22 October 1991 | Resolutions
|
19 September 1991 | Resolutions
|
11 September 1990 | Resolutions
|
23 November 1989 | Resolutions
|
16 May 1989 | Resolutions
|
5 January 1989 | Memorandum and Articles of Association (42 pages) |
9 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 1974 | Accounts made up to 3 January 1974 (18 pages) |
27 July 1974 | Accounts made up to 3 January 1974 (18 pages) |
2 June 1972 | Company name changed\certificate issued on 02/06/72 (2 pages) |
24 March 1972 | Certificate of incorporation (1 page) |