Great Baddow
Chelmsford
Essex
CM2 7ES
Director Name | Giovanna Barbieri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 2001(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 March 2002) |
Role | In House Lawyer |
Country of Residence | Italy |
Correspondence Address | Via Valdrighi N 70 Modena 41100 Italy |
Director Name | Kenneth Edmund Carr |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nelson Road New Malden Surrey KT3 5EB |
Director Name | Mr Reed Hallum Cecil |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1994) |
Role | Attorney |
Correspondence Address | 19 Norfolk Mansions London SW11 4HL |
Secretary Name | Paul Roger Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1994) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | James Neely Cauble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 43 North Gate Prince Albert Road London NW8 7EG |
Secretary Name | Julien Rychlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Gwendoline McChesney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 1998) |
Role | Company Secretary's Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Julien Rychlik |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Barry Hodkin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Finance Director |
Correspondence Address | Villa A2 Ile Gautier Chemin-Du-Halage 78380 Bougival 78380 |
Secretary Name | Gwendoline McChesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Company Secretary's Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Secretary Name | Richard Whiteley Comfort |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 5 Rue De Sontay Paris 75116 France Foreign |
Director Name | John Bernard Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2001) |
Role | Lawyer |
Correspondence Address | Via Principessa Felicita Di Savoia 15 Torino 10131 |
Registered Address | C/O Case United Kingdon Limited Wheatley Hall Road Doncaster DN2 4PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 October 2001 | Application for striking-off (1 page) |
26 June 2001 | Return made up to 26/03/01; full list of members
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 November 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 26/03/00; full list of members
|
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
30 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 May 1997 | Return made up to 26/03/97; full list of members
|
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 April 1996 | Return made up to 26/03/96; full list of members
|
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New secretary appointed (3 pages) |
25 February 1996 | Secretary resigned (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: leconfield house curzon street london W1Y 8JR (1 page) |